Entity Name: | SGS DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SGS 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: | 18 Jun 1996 (29 years ago) |
Document Number: | P96000051732 |
FEI/EIN Number |
593386480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 W. CYPRESS ST, TAMPA, FL, 33606 |
Mail Address: | 1515 W. CYPRESS ST, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVERY JAMES | pres | 4344 Ashton Meadows Way, Wesley Chapel, FL, 33543 |
AVERY RYAN M | Vice President | 4344 Ashton Meadows Way, Wesley Chapel, FL, 33543 |
AVERY, JAMES M. | Agent | 4344 Ashton Meadows Way, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 4344 Ashton Meadows Way, Wesley Chapel, FL 33543 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 1515 W. CYPRESS ST, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2010-03-11 | 1515 W. CYPRESS ST, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-23 | AVERY, JAMES M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State