Search icon

ABOUT FACE SISU, INC. - Florida Company Profile

Company Details

Entity Name: ABOUT FACE SISU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOUT FACE SISU, 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: 21 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: P99000007434
FEI/EIN Number 593557869

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

Address: 112 ELLIOTT LANE, WINTER HAVEN, FL, 33884
Mail Address: 112 ELLIOTT LANE, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMAKI JARMO President 112 ELLIOTT LANE, WINTER HAVEN, FL, 33884
PALOMAKI JACQUE L Vice President 112 ELLIOTT LANE, WINTER HAVEN, FL, 33884
PALOMAKI JARMO Agent 112 ELLIOTT LANE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070700157 RAINBOW TOUCHED DESIGNS EXPIRED 2008-03-10 2013-12-31 - 112 ELLIOTT LANE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-27 PALOMAKI, JARMO -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State