Search icon

MARY LOU'S MODELS, INC. - Florida Company Profile

Company Details

Entity Name: MARY LOU'S MODELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARY LOU'S MODELS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Oct 1983 (41 years ago)
Date of dissolution: 08 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2012 (13 years ago)
Document Number: G64020
FEI/EIN Number 59-2346246

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

Address: MARY LOUISE NASH, 913 GULF BREEZE PKWY, 15-15A, GULF BREEZE, FL 32561
Mail Address: MARY LOUISE NASH, 10 BALLAMORE ROAD, MIRAMAR BEACH, FL 32550
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH, MARY LOUISE President 10 BALLAMORE ROAD, MIRAMAR BEACH, FL 32550
CONERLY, TRACY Agent 10 BALLAMORE ROAD, MIRAMAR BEACH, FL 32550
NASH, MARY LOUISE Director 10 BALLAMORE ROAD, MIRAMAR BEACH, FL 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-08 - -
CHANGE OF MAILING ADDRESS 2011-01-09 MARY LOUISE NASH, 913 GULF BREEZE PKWY, 15-15A, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-09 10 BALLAMORE ROAD, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2011-01-09 CONERLY, TRACY -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 MARY LOUISE NASH, 913 GULF BREEZE PKWY, 15-15A, GULF BREEZE, FL 32561 -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-08
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-09-19
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State