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 |
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 |
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. | - |
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