Search icon

WALK IN LOVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WALK IN LOVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALK IN LOVE ENTERPRISES, 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: 23 Oct 2009 (16 years ago)
Date of dissolution: 16 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2020 (5 years ago)
Document Number: P09000087726
FEI/EIN Number 271174287

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

Address: 436 S. Palmetto Ave, Unit #1, Daytona Beach, FL, 32114, US
Mail Address: 436 S. Palmetto Ave, Unit #1, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLOW CANDY L President 436 S. Palmetto Ave, Daytona Beach, FL, 32114
BARLOW CANDY L Agent 436 S. Palmetto Ave, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 436 S. Palmetto Ave, Unit #1, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-04-28 436 S. Palmetto Ave, Unit #1, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 436 S. Palmetto Ave, Unit #1, Daytona Beach, FL 32114 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State