Search icon

THE VILLAGE BOUTIQUE, INC. - Florida Company Profile

Company Details

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

THE VILLAGE 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000122763
FEI/EIN Number 830498933

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

Address: 9375 US Hwy 98 East, STE #14, Miramar Beach, FL, 32550, US
Mail Address: 9375 US Hwy 98 East, STE #14, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
30-A BOOKKEEPING SERVICE, LLC Agent 216 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL, 32459
BRUNER LINDA M President 9375 US Hwy 98 East, Miramar Beach, FL, 32550
BRUNER LINDA M Secretary 9375 US Hwy 98 East, Miramar Beach, FL, 32550
BRUNER LINDA M Treasurer 9375 US Hwy 98 East, Miramar Beach, FL, 32550
BRUNER LINDA M Director 9375 US Hwy 98 East, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101138 ELLIOTT BOUTIQUE INC EXPIRED 2012-10-12 2017-12-31 - 2050 W COUNTY HWY 30-A, SUITE 116, SANTA ROSA BEACH, FL, 32459
G11000021045 ELLIOTT EXPIRED 2011-02-25 2016-12-31 - 2050 WEST COUNTY HWY 30A, STE 116, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 9375 US Hwy 98 East, STE #14, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-04-14 9375 US Hwy 98 East, STE #14, Miramar Beach, FL 32550 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 216 SKY HIGH DUNE DRIVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2011-04-12 30-A BOOKKEEPING SERVICE, LLC -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570756 ACTIVE 1000000757852 WALTON 2017-10-06 2027-10-16 $ 667.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
REINSTATEMENT 2014-11-10
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-03-04
Domestic Profit 2007-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State