Search icon

SEW NICE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SEW NICE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEW NICE DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P04000056350
FEI/EIN Number 753089293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618
Mail Address: 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON PATRICIA President 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618
THOMPSON PATRICIA Director 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618
THOMPSON JOHN F Secretary 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618
THOMPSON JOHN F Treasurer 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618
THOMPSON JOHN F Director 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618
THOMPSON JOHN F Agent 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-07-06 THOMPSON, JOHN F -
REINSTATEMENT 2015-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2009-04-28 4206 CARROLLWOOD VILLAGE CT, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2008-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-02
REINSTATEMENT 2015-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State