Search icon

SP DESIGNS & MANUFACTURING INC

Headquarter

Company Details

Entity Name: SP DESIGNS & MANUFACTURING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P11000022525
FEI/EIN Number 275427899
Address: 1215 SE 10TH STREET, CAPE CORAL, FL, 33990
Mail Address: 1215 SE 10TH STREET, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SP DESIGNS & MANUFACTURING INC, ALABAMA 001-125-201 ALABAMA

Agent

Name Role Address
WILLIAMSON III HUGH M Agent 1215 S.E. 10th Str., Cape Coral, FL, 33990

Director

Name Role Address
WILLIAMSON III HUGH M Director 1215 S.E. 10th Str., Cape Coral, FL, 33990

President

Name Role Address
WILLIAMSON III HUGH M President 1215 S.E. 10th Str., Cape Coral, FL, 33990

Secretary

Name Role Address
WILLIAMSON III HUGH M Secretary 1215 S.E. 10th Str., Cape Coral, FL, 33990

Treasurer

Name Role Address
WILLIAMSON III HUGH M Treasurer 1215 S.E. 10th Str., Cape Coral, FL, 33990

Vice President

Name Role Address
WILLIAMSON AMY Vice President 1215 S.E. 10th Str., Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026384 SCREENPRINT PLUS EXPIRED 2011-03-14 2016-12-31 No data 3949 EVANS AVE 403, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 1215 SE 10TH STREET, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2020-05-07 1215 SE 10TH STREET, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 1215 S.E. 10th Str., Cape Coral, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2014-01-14 WILLIAMSON III, HUGH M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000574061 TERMINATED 1000000792052 LEE 2018-08-03 2038-08-15 $ 51,432.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
Amendment 2020-05-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State