Search icon

LOVING TOUCH DOULAS, INC. - Florida Company Profile

Company Details

Entity Name: LOVING TOUCH DOULAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVING TOUCH DOULAS, 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: 12 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000029172
FEI/EIN Number 161662334

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

Address: 9520 SW 46 TERR, MIAMI, FL, 33165
Mail Address: 9520 SW 46 TERR, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA JOSRPH A Agent 10300 SW 72ST #470J, MIAMI, FL, 33165
BIRCH LINDA Director 9520 SW 46 TERR, MIAMI, FL, 33165
BIRCH LINDA President 9520 SW 46 TERR, MIAMI, FL, 33165
WALLACE MARGARET Director 17240 SW 94 AV, MIAMI, FL, 33157
WALLACE MARGARET Secretary 17240 SW 94 AV, MIAMI, FL, 33157
WALLACE MARGARET Treasurer 17240 SW 94 AV, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000054625 SET FREE EXPIRED 2011-06-07 2016-12-31 - 9520 SW 46 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State