Search icon

JULIE ANN DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: JULIE ANN DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIE ANN DESIGNS, 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 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000046028
FEI/EIN Number 272898244

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

Address: 217 Frinton Cove, LONGWOOD, FL, 32779, US
Mail Address: 217 Frinton Cove, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JULIE A Director 217 Frinton Cove, LONGWOOD, FL, 32779
SMITH JULIE A President 217 Frinton Cove, LONGWOOD, FL, 32779
SMITH JULIE A Agent 217 Frinton Cove, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 217 Frinton Cove, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-01-23 217 Frinton Cove, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 217 Frinton Cove, LONGWOOD, FL 32779 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-08-18
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-11-04
Domestic Profit 2010-05-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State