Entity Name: | SAN DO DESIGNS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN DO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P95000048345 |
FEI/EIN Number |
593324502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 APACHE TRAIL, BRANDON, FL, 33511, US |
Mail Address: | 307 APACHE TRAIL, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DO SON | Director | 307 APACHE TRAIL, BRANDON, FL, 33511 |
DO SON | President | 307 APACHE TRAIL, BRANDON, FL, 33511 |
DO SON | Secretary | 307 APACHE TRAIL, BRANDON, FL, 33511 |
DO SON | Treasurer | 307 APACHE TRAIL, BRANDON, FL, 33511 |
NEWBERRY WILLIAM W | Vice President | 307 APACHE TRAIL, BRANDON, FL, 33511 |
DO SON | Agent | 307 APACHE TRAIL, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-27 | 307 APACHE TRAIL, BRANDON, FL 33511 | - |
REINSTATEMENT | 2015-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-27 | 307 APACHE TRAIL, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | DO, SON | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-27 | 307 APACHE TRAIL, BRANDON, FL 33511 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000779130 | TERMINATED | 1000000849417 | HILLSBOROU | 2019-11-23 | 2039-11-27 | $ 10,197.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J16000049084 | TERMINATED | 1000000702473 | HILLSBOROU | 2016-01-08 | 2036-01-21 | $ 1,610.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001049234 | TERMINATED | 1000000692673 | HILLSBOROU | 2015-08-27 | 2035-12-04 | $ 389.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-17 |
ANNUAL REPORT | 2017-03-04 |
REINSTATEMENT | 2016-10-24 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-25 |
Amendment | 2010-05-10 |
ANNUAL REPORT | 2010-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State