Search icon

LOVING ACCENTS INC. - Florida Company Profile

Company Details

Entity Name: LOVING ACCENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVING ACCENTS 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: 16 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000062097
FEI/EIN Number 651114673

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

Address: 12717 BUTLER BAY CT, WINDERMERE, FL, 34786, US
Mail Address: 12717 BUTLER BAY CT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL REBECA M President 12717 BUTLER BAY CT, WINDERMERE, FL, 34786
REYES REBECA M Agent 12717 BUTLER BAY CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-10-22 REYES, REBECA M -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 12717 BUTLER BAY CT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2004-04-27 12717 BUTLER BAY CT, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 12717 BUTLER BAY CT, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-10-22
Off/Dir Resignation 2007-10-22
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-14
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State