Search icon

BRIDAL BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: BRIDAL BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDAL BOUTIQUE, 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000094127
FEI/EIN Number NOT APPLICABLE

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

Address: 380 N BROADWAY, SUITE 408, JERICHO, NY, 11753
Mail Address: 11 E 75TH ST, SUITE 4B, NEW YORK, NY, 10021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWAISKY DEBORAH S President 2501 HOLLYWOOD BLVD STE 206, HOLLYWOOD, FL, 33020
KOWAISKY DEBORAH S Secretary 2501 HOLLYWOOD BLVD STE 206, HOLLYWOOD, FL, 33020
KOWAISKY DEBORAH S Treasurer 2501 HOLLYWOOD BLVD STE 206, HOLLYWOOD, FL, 33020
KOWAISKY DEBORAH S Director 2501 HOLLYWOOD BLVD STE 206, HOLLYWOOD, FL, 33020
TEITEL KENNETH P President 55 SPRUCE STREET, ROSLYN, NY, 11756
GLOSS-NOLAN NANCY V Vice President 1725 YORK AVE 30H, NEW YORK, NY, 10128
SAVINO LAURA S Secretary 59 PARK AVE, AMITYVILLE, NY, 11701
KOWAISKY DEBORAH S Agent 2501 HOLLYWOOD BLVD STE 206, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 380 N BROADWAY, SUITE 408, JERICHO, NY 11753 -
CHANGE OF MAILING ADDRESS 2005-01-11 380 N BROADWAY, SUITE 408, JERICHO, NY 11753 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-01-11
Domestic Profit 2003-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State