Search icon

LOVE, A BRIDAL BOUTIQUE, INC. - Florida Company Profile

Company Details

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

LOVE, A 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 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000147236
FEI/EIN Number 205882082

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

Mail Address: 343 PLAZA, ATLANTIC BEACH, FL, 32233
Address: 434 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE NANCY J Director 343 PLAZA, ATLANTIC BEACH, FL, 32233
LOVE NANCY Agent 343 PLAZA, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-16 434 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2008-07-03 LOVE, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 343 PLAZA, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 434 3RD STREET NORTH, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State