Search icon

CARLY ANE'S FLORAL STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: CARLY ANE'S FLORAL STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLY ANE'S FLORAL STUDIO, 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: 01 Apr 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J06932
FEI/EIN Number 592706232

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

Address: 2561 DINNEEN AVE, SUITE A, ORLANDO, FL, 32804, US
Mail Address: 2561 DINNEEN AVE, SUITE A, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DAVID CII President 2561 DINNEEN AVE, ORLANDO, FL, 32804
BAKER DAVID CII Director 2561 DINNEEN AVE, ORLANDO, FL, 32804
BAKER DAVID CII Secretary 2561 DINNEEN AVE, ORLANDO, FL, 32804
BAKER DAVID CII Treasurer 2561 DINNEEN AVE, ORLANDO, FL, 32804
Baker DAVID CII Agent 2561 DINNEEN AVE STE-A, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047849 WEDDINGS BY CARLY ANE'S EXPIRED 2010-06-02 2015-12-31 - 2561 DINNEEN AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 Baker, DAVID C, II -
CHANGE OF PRINCIPAL ADDRESS 2000-06-21 2561 DINNEEN AVE, SUITE A, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2000-06-21 2561 DINNEEN AVE, SUITE A, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-21 2561 DINNEEN AVE STE-A, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14
Amendment 2016-11-14
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State