Search icon

THE DRESS RACK, INC. - Florida Company Profile

Company Details

Entity Name: THE DRESS RACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DRESS RACK, 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: 02 Oct 1984 (41 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: H23604
FEI/EIN Number 592449705

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

Address: 929 15TH PLACE, VERO BEACH, FL, 32960
Mail Address: 929 15TH PLACE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, MICHELE Director 1150 BOUNTY BLVD., VERO BEACH, FL
SMITH, MICHELE President 1150 BOUNTY BLVD., VERO BEACH, FL
SMITH, MICHELE Agent 1150 BOUNTY BLVD., 32963, 32960
SMITH REYNOLDS CORP. Director -
SMITH REYNOLDS CORP. Vice President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-18 929 15TH PLACE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 1988-04-18 929 15TH PLACE, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-18 1150 BOUNTY BLVD., 32963 32960 -
REGISTERED AGENT NAME CHANGED 1984-11-21 SMITH, MICHELE -

Date of last update: 02 Apr 2025

Sources: Florida Department of State