Search icon

HILDE G DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: HILDE G DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILDE G DESIGN, 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: 10 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: P97000013340
FEI/EIN Number 650742977

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

Address: 4721 WHITE TAIL LANE, SARASOTA, FL, 34238, US
Mail Address: 4721 WHITE TAIL LANE, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUE HILDEGARD President 4721 WHITE TAIL LN, SARASOTA, FL, 34238
DAUE THOMAS Treasurer 4721 WHITE TAIL LN, SARASOTA, FL, 34238
PATTERSON JOHN Agent 1858 Ringling Blvd, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1858 Ringling Blvd, Suite 300, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 4721 WHITE TAIL LANE, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2014-03-31 4721 WHITE TAIL LANE, SARASOTA, FL 34238 -
NAME CHANGE AMENDMENT 2006-02-13 HILDE G DESIGN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State