Search icon

THE VOGUE SHOPS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE VOGUE SHOPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VOGUE SHOPS 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: 16 Dec 1957 (67 years ago)
Date of dissolution: 23 Jul 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jul 1993 (32 years ago)
Document Number: 208270
FEI/EIN Number 590819989

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

Address: 6225 POWERS AVE., JACKSONVILLE, FL, 32217, US
Mail Address: 6225 POWERS AVE., JACKSONVILLE FLA, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE VOGUE SHOPS INC., ALABAMA 000-857-412 ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HILL, CURTIS Vice President 2864 VILLAGE GROVE DR N, JACKSONVILLE, FL
HILL, CURTIS Director 2864 VILLAGE GROVE DR N, JACKSONVILLE, FL
ROSENBAUM, JERROLD Vice President 3215 FRONT DRIVE, JACKSONVILLE, FL
ROSENBAUM, JERROLD Director 3215 FRONT DRIVE, JACKSONVILLE, FL
ROSENBAUM, RONNIE Director 3215 FRONT DRIVE, JACKSONVILLE, FL
ROSENBAUM, RONNIE President 3215 FRONT DRIVE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-07-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 412678. CORPORATE MERGER NUMBER 500000001825
REGISTERED AGENT NAME CHANGED 1992-03-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13657572 0419700 1976-03-17 925 UNIVERSITY BLVD NORTH, Jacksonville, FL, 32211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030016
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1976-04-15
Nr Instances 1
13657457 0419700 1976-02-06 925 UNIVERSITY BLVD NORTH, Jacksonville, FL, 32211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-06
Case Closed 1976-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-18
Abatement Due Date 1976-03-12
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State