Entity Name: | STITCHING WORKS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STITCHING WORKS CORPORATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Jun 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2015 (10 years ago) |
Document Number: | P04000146737 |
FEI/EIN Number |
201835014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 64-25 U.S. HWY 301, RIVERVIEW, FL, 33578, US |
Mail Address: | 64-25 U.S. HWY 301, RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBAS MARGARITA | ET | 15122 HERONGLEN DR, LITHIA, FL, 33547 |
RICO JORGE E | President | 15122 HERONGLEN DR, LITHIA, FL, 33547 |
RICO JORGE E | Agent | 15122 HERONGLEN DRIVE, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 64-25 U.S. HWY 301, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2014-01-16 | 64-25 U.S. HWY 301, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-25 | 15122 HERONGLEN DRIVE, LITHIA, FL 33547 | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-26 | RICO, JORGE E | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-06-26 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-15 |
REINSTATEMENT | 2009-10-12 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State