Search icon

S & G DESIGN PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: S & G DESIGN PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & G DESIGN PARTNERS, 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: 30 Mar 2007 (18 years ago)
Document Number: P07000040310
FEI/EIN Number 260177913

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

Address: 2961 PLACIDA ROAD, SUITE 9, ENGLEWOOD, FL, 34224
Mail Address: 2961 PLACIDA ROAD, SUITE 9, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bergeron Virginia L Chief Executive Officer 12265 Darden Street, Port Charlotte, FL, 33981
Bergeron Virginia Agent 2961 PLACIDA ROAD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 Bergeron, Virginia -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2961 PLACIDA ROAD, SUITE 9, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 2961 PLACIDA ROAD, SUITE 9, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2011-03-16 2961 PLACIDA ROAD, SUITE 9, ENGLEWOOD, FL 34224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000245884 TERMINATED 1000000989888 CHARLOTTE 2024-04-19 2044-04-24 $ 2,757.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000392286 TERMINATED 1000000897008 CHARLOTTE 2021-07-30 2041-08-04 $ 7,200.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000261192 TERMINATED 1000000889631 CHARLOTTE 2021-05-19 2041-05-26 $ 3,413.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000772608 TERMINATED 1000000804732 CHARLOTTE 2018-11-19 2038-11-21 $ 14,774.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000055872 TERMINATED 1000000446438 CHARLOTTE 2012-12-26 2033-01-02 $ 2,405.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State