Search icon

IN STYLE BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: IN STYLE BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN STYLE 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: 14 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000094217
FEI/EIN Number 800255176

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

Address: 17008 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Mail Address: 17008 COLLINS AVENUE, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZIMI JANNET President 17008 COLLINS AVENUE, SUNNY ISLES, FL, 33160
LAZIMI JANNET Agent 17008 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-17 17008 COLLINS AVENUE, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-09-17 17008 COLLINS AVENUE, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 17008 COLLINS AVE, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2010-09-02 LAZIMI, JANNET -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-09-17
Reg. Agent Change 2010-09-02
REINSTATEMENT 2009-10-21
Domestic Profit 2008-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State