Search icon

POINT WEST DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: POINT WEST DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINT WEST 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: 29 Aug 1995 (30 years ago)
Document Number: P95000071423
FEI/EIN Number 650604709

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

Address: 2155 Wood Street, B15, SARASOTA, FL, 34237, US
Mail Address: 242 S. WASHINGTON BLVD, #350, SARASOTA, FL, 34236, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE GARY E President 242 S. WASHINGTON BLVD. 350, SARASOTA, FL, 34236
PIKE GARY E Agent 242 S. WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 2155 Wood Street, B15, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2011-02-18 PIKE, GARY E -
CHANGE OF MAILING ADDRESS 2010-01-31 2155 Wood Street, B15, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-31 242 S. WASHINGTON BLVD, 350, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State