Search icon

SIVITZ INNOVATIVE DESIGNS, P.A. - Florida Company Profile

Company Details

Entity Name: SIVITZ INNOVATIVE DESIGNS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIVITZ INNOVATIVE DESIGNS, P.A. 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: 17 Aug 2004 (21 years ago)
Document Number: P04000119186
FEI/EIN Number 201469739

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

Address: 5571 Marquesas Circle, SARASOTA, FL, 34233, US
Mail Address: 5571 Marquesas Circle, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIVITZ RONALD W Chief Executive Officer 5571 Marquesas Circle, SARASOTA, FL, 34233
SIVITZ BETH Chief Operating Officer 5571 Marquesas Circle, SARASOTA, FL, 34233
Tichenor David Officer 5571 Marquesas Circle, SARASOTA, FL, 34233
Stuber Robert Officer 5571 Marquesas Circle, SARASOTA, FL, 34233
SIVITZ BETH A Agent 5571 Marquesas Circle, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 5571 Marquesas Circle, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2018-01-29 5571 Marquesas Circle, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 5571 Marquesas Circle, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2009-04-24 SIVITZ, BETH A -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State