Search icon

DAFFODIL BOUTIQUE-NORTHWOOD, INC. - Florida Company Profile

Company Details

Entity Name: DAFFODIL BOUTIQUE-NORTHWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAFFODIL BOUTIQUE-NORTHWOOD, 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: 15 Feb 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K65708
FEI/EIN Number 581831411

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

Address: 700 SOUTH GULFVIEW BLVD., CLEARWATER BEACH, FL, 34630
Mail Address: 700 SOUTH GULFVIEW BLVD., CLEARWATER BEACH, FL, 34630
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST, CARRA Director 700 S. GULFVIEW BLVD., CLEARWATER BEACH, FL
BEST, CARRA President 700 S. GULFVIEW BLVD., CLEARWATER BEACH, FL
BEST, CARRA Treasurer 700 S. GULFVIEW BLVD., CLEARWATER BEACH, FL
MCKENNA, TERESA BEST Director 700 S. GULFVIEW BLVD., CLEARWATER BEACH, FL
MCKENNA, TERESA BEST Vice President 700 S. GULFVIEW BLVD., CLEARWATER BEACH, FL
MCKENNA, TERESA BEST Secretary 700 S. GULFVIEW BLVD., CLEARWATER BEACH, FL
CLINE, HARRY S. Agent 400 CLEVELAND STREET, SUITE 800, CLEARWATER, FL, 34617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 700 SOUTH GULFVIEW BLVD., CLEARWATER BEACH, FL 34630 -
CHANGE OF MAILING ADDRESS 1990-03-07 700 SOUTH GULFVIEW BLVD., CLEARWATER BEACH, FL 34630 -
REGISTERED AGENT NAME CHANGED 1989-03-20 CLINE, HARRY S. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-20 400 CLEVELAND STREET, SUITE 800, CLEARWATER, FL 34617 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State