Search icon

STACY LEVINE DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: STACY LEVINE DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STACY LEVINE DESIGNS 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: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (5 years ago)
Document Number: P14000022711
FEI/EIN Number 46-5134391

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

Address: 10099 UMBERLAND PLACE, BOCA RATON, FL, 33428, US
Mail Address: 10099 UMBERLAND PLACE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE STACY President 10099 UMBERLAND PLACE, BOCA RATON, FL, 33428
LEVINE STACY Director 10099 UMBERLAND PLACE, BOCA RATON, FL, 33428
LEVINE CURT Secretary 10099 UMBERLAND PLACE, BOCA RATON, FL, 33428
LEVINE CURT Treasurer 10099 UMBERLAND PLACE, BOCA RATON, FL, 33428
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537175 TERMINATED 1000000966541 PALM BEACH 2023-10-17 2043-11-08 $ 1,013.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000652614 ACTIVE 1000000907967 PALM BEACH 2021-11-22 2041-12-22 $ 3,707.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000105316 ACTIVE 1000000876340 PALM BEACH 2021-02-09 2041-03-10 $ 9,390.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000105324 ACTIVE 1000000876341 PALM BEACH 2021-02-08 2031-03-10 $ 1,999.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000005757 ACTIVE 1000000852085 PALM BEACH 2019-12-11 2040-01-02 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000712545 ACTIVE 1000000843674 PALM BEACH 2019-10-10 2039-10-30 $ 1,655.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-06-19
REINSTATEMENT 2016-10-23

Date of last update: 01 May 2025

Sources: Florida Department of State