Search icon

HAUTE MODE, INC. - Florida Company Profile

Company Details

Entity Name: HAUTE MODE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAUTE MODE, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000098376
FEI/EIN Number 900046661

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

Address: 1616 OAK ST., SARASOTA, FL, 34236
Mail Address: 1616 OAK STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID LUCIA Director 1221 N. PALM AE #105, SARASOTA, FL, 34236
REID LUCIA Agent 1221 N. PALM AVE #105, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 1616 OAK ST., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2010-01-26 1616 OAK ST., SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 1221 N. PALM AVE #105, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2006-01-23 REID, LUCIA -
NAME CHANGE AMENDMENT 2001-10-25 HAUTE MODE, INC. -

Documents

Name Date
ADDRESS CHANGE 2010-02-11
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State