Search icon

STITCHING WORKS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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