Search icon

SWEET REPEATS CHILDREN'S CONSIGNMENT BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: SWEET REPEATS CHILDREN'S CONSIGNMENT BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET REPEATS CHILDREN'S CONSIGNMENT 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000079856
FEI/EIN Number 263227189

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

Address: 5054 SE FEDERAL HWY, STUART, FL, 34997, US
Mail Address: 5054 SE FEDERAL HWY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lipari Christine President 2980 S.W. Palm Brook Ct., Palm City, FL, 34990
Lipari Christine Agent 2980 S.W. Palm Brook Ct., Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08245900024 SWEET REPEATS CHILDREN'S CONSIGNMENT BOUTIQUE EXPIRED 2008-08-30 2013-12-31 - 1414 SE SUMMIT TRAIL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Lipari, Christine -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2980 S.W. Palm Brook Ct., Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2009-05-11 5054 SE FEDERAL HWY, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000269748 TERMINATED 1000000742574 MARTIN 2017-05-05 2037-05-11 $ 4,528.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-05-11
Domestic Profit 2008-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State