Search icon

BOUTIQUE OF WATCHES INC - Florida Company Profile

Company Details

Entity Name: BOUTIQUE OF WATCHES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUTIQUE OF WATCHES 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000012629
FEI/EIN Number 204202183

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

Address: 36 NE 1 STREET #304, MIAMI, FL, 33132
Mail Address: 36 NE 1 STREET #304, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIMAN DANIEL A President 36 NE 1 STREET, MIAMI, FL, 33132
PERALTA CONRADO M Agent 199 E FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-09-02 BOUTIQUE OF WATCHES INC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 199 E FLAGLER ST, 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 36 NE 1 STREET #304, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2011-04-29 36 NE 1 STREET #304, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2011-04-29 PERALTA, CONRADO M -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-08-01 ALTRO TEMPO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000750162 TERMINATED 1000000685610 MIAMI-DADE 2015-07-06 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2011-09-02
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-01-26
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-09
Name Change 2006-08-01
Domestic Profit 2006-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State