Entity Name: | LADY ANN'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LADY ANN'S, 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: | 05 May 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P00000045202 |
FEI/EIN Number |
593617023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 CAMDEN AVENUE, STUART, FL, 34994 |
Mail Address: | 506 CAMDEN AVENUE, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRINKLE Ardene A | President | 2504 SW HORSESHOE TR, PALM CITY, FL, 34990 |
TRINKLE Ardene A | Agent | 2504 SW HORSESHOE TRL, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | TRINKLE, Ardene A | - |
CANCEL ADM DISS/REV | 2004-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-12 | 506 CAMDEN AVENUE, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2002-06-12 | 506 CAMDEN AVENUE, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State