Search icon

TRES CHIQ DECORATORS OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRES CHIQ DECORATORS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRES CHIQ DECORATORS OF NORTHWEST FLORIDA, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: P06000039117
FEI/EIN Number 721613724

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

Address: 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL, 32459, US
Mail Address: PO BOX 9102, MIRAMAR BEACH, FL, 32550
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRERET SUSAN K Director P.O. BOX 9102, MIRAMAR BEACH, FL, 32550
FRERET SUSAN K Agent 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2008-07-10 45 MARIGOT BAY CIRCLE, MIRAMAR BEACH, FL 32459 -

Documents

Name Date
Voluntary Dissolution 2009-04-23
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-07-11
ANNUAL REPORT 2008-03-08
Off/Dir Resignation 2007-03-12
ANNUAL REPORT 2007-01-15
Domestic Profit 2006-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State