Search icon

SEQUINS & DENIM, INC. - Florida Company Profile

Company Details

Entity Name: SEQUINS & DENIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEQUINS & DENIM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S05653
FEI/EIN Number 593033162

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

Address: 441 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33701, US
Mail Address: 441 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST SHANNON B President 2130 2ND AVE N, SAINT PETERSBURG, FL, 33713
WEST SHANNON B Treasurer 2130 2ND AVE N, SAINT PETERSBURG, FL, 33713
WEST WAYNE D Vice President 2130 2ND AVE N, SAINT PETERSBURG, FL, 33713
WEST SHANNON B Agent 2130 2 AVENUE N, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 441 CENTRAL AVENUE, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2006-10-12 441 CENTRAL AVENUE, SAINT PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-09 2130 2 AVENUE N, SAINT PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2005-09-09 WEST, SHANNON B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000115076 TERMINATED 1000000026838 15109 1923 2006-05-10 2026-05-24 $ 10,684.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-08-31
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State