Search icon

MISS ELLEN'S, INC. - Florida Company Profile

Company Details

Entity Name: MISS ELLEN'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISS ELLEN'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: 15 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000107113
FEI/EIN Number 593730595

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

Address: 630 BRYANT ST, CLEARWATER, FL, 33756, US
Mail Address: 630 BRYANT ST., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ELLEN President 630 BRYANT ST, CLEARWATER, FL, 33756
BROWN ELLEN Secretary 630 BRYANT ST, CLEARWATER, FL, 33756
BROWN ELLEN Agent 630 BRYANT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 BROWN, ELLEN -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 630 BRYANT ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2006-04-13 630 BRYANT ST, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 630 BRYANT ST, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State