Search icon

SAN DO DESIGNS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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