Search icon

ALFRED ANGELO - THE BRIDE'S STUDIO NO. 2, INC. - Florida Company Profile

Company Details

Entity Name: ALFRED ANGELO - THE BRIDE'S STUDIO NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED ANGELO - THE BRIDE'S STUDIO NO. 2, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000024782
FEI/EIN Number 651033491

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

Mail Address: 1625 S Congress Avenue, Suite 400, Delray Beach, FL, 33445, US
Address: 1625 S CONGRESS AVE. STE 400, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Anders Richard Chief Executive Officer 1625 S Congress Avenue, Delray Beach, FL, 33445
Weinberg Martin Chief Financial Officer 1625 S Congress Avenue, Delray Beach, FL, 33445
McIntosh Vanessa Vice President 1625 S Congress Avenue, Delray Beach, FL, 33445
McIntosh Vanessa o 1625 S Congress Avenue, Delray Beach, FL, 33445
Czech Steven Director 1625 S CONGRESS AVE. STE 400, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 1625 S CONGRESS AVE. STE 400, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2015-07-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-06-15 1625 S CONGRESS AVE. STE 400, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-04-24
Reg. Agent Change 2015-07-01
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-06-12
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State