Search icon

SIGNATURE TAILOR OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE TAILOR OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE TAILOR OF TAMPA, 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: 22 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: P13000007119
FEI/EIN Number 46-1846959

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

Address: 1515 S. Dale Mabry Hwy, TAMPA, FL, 33629, US
Mail Address: 1515 S. Dale Mabry Hwy, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SANG KI Director 1515 S. Dale Mabry Hwy, TAMPA, FL, 33629
LEE MIRANG Director 1515 SOUTH DALE MABRY HWY #101, TAMPA, FL, 33629
LEE MIRANG Agent 1515 S. Dale Mabry Hwy, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-26 LEE, MIRANG -
AMENDMENT 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1515 S. Dale Mabry Hwy, Suite 101, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2016-03-28 1515 S. Dale Mabry Hwy, Suite 101, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1515 S. Dale Mabry Hwy, Suite 101, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
Amendment 2017-10-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State