Search icon

HAND MADE BY DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: HAND MADE BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAND MADE BY DESIGN, 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: 13 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2017 (8 years ago)
Document Number: P06000036171
FEI/EIN Number 841712196

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

Address: 426 E. King Street, Pottstown, PA, 19464, US
Mail Address: 426 E. King Street, Pottstown, PA, 19464, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOUFOPOULOS TOM C President 426 E King St, Pottstown, PA, 19464
KOUFOPOULOS TOM C Director 560 NW 124th street, MIAMI, FL, 33168
KOUFOPOULOS TOM C Agent 560 NW 124th street, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 426 E. King Street, Pottstown, PA 19464 -
CHANGE OF MAILING ADDRESS 2022-04-25 426 E. King Street, Pottstown, PA 19464 -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 560 NW 124th street, MIAMI, FL 33168 -
REINSTATEMENT 2015-03-15 - -
REGISTERED AGENT NAME CHANGED 2015-03-15 KOUFOPOULOS, TOM CII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-03-23
REINSTATEMENT 2015-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State