Search icon

CLASSIC BLING, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC BLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC BLING, 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: 05 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000038918
Address: C/O-KAREN FOUQUET CIARCIA, 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
Mail Address: C/O KAREN FOUQUET CIARCIA, 2301 S OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIARCIA KAREN F President 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
CIARCIA KAREN F Director 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
WILSON DENISE Secretary 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
WILSON DENISE Treasurer 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
WILSON DENISE Director 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
CIARCIA JOHN Director 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
FOOTE ELIZABETH Director 2301 S. OCEAN DR., PH 2807, HOLLYWOOD, FL, 33019
FONTANA GASPER Agent 5840 W SAMPLE RD., CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
OFFICER NAME CORRECTION 2010-08-06
Off/Dir Resignation 2010-07-19
Domestic Profit 2010-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State