Entity Name: | SHOWCASE WALLCOVERINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHOWCASE WALLCOVERINGS, 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: | 03 Feb 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | P99000010647 |
FEI/EIN Number |
593556255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2102 147TH CT EAST, BRADENTON, FL, 34212 |
Mail Address: | 2102 147TH CT EAST, BRADENTON, FL, 34212 |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
HENDERSON ROBERT CJR. | Secretary | 2102 147TH CT EAST, BRADENTON, FL, 34212 |
HENDERSON ROBERT CJR. | Treasurer | 2102 147TH CT EAST, BRADENTON, FL, 34212 |
HENDERSON MARIANNE | Vice President | 2102 147TH CT EAST, BRADENTON, FL, 34212 |
HENDERSON ROBERT CJR. | President | 2102 147TH CT EAST, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 2102 147TH CT EAST, BRADENTON, FL 34212 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-05-02 |
REINSTATEMENT | 2018-04-27 |
REINSTATEMENT | 2016-10-11 |
REINSTATEMENT | 2014-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State