Search icon

JULIE'S-SISTER, INC. - Florida Company Profile

Company Details

Entity Name: JULIE'S-SISTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIE'S-SISTER, 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000008352
FEI/EIN Number 274670891

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

Address: 777-A SOUTH HIGHWAY 27, CLERMONT, FL, 34711, US
Mail Address: 777-A SOUTH HIGHWAY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RAYNE President 777. W. Osceola street, Clermont, FL, 34711
BROWN RAYNE Secretary 777 W. Osceola Street, Clermont, FL, 34711
BROWN RAYNE Treasurer 777. W. Osceola Street, Clermont, FL, 34711
BROWN RAYNE Agent 777 W. Osceola Streeet, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014294 BROWN'S FAMILY HORSE SUPPLIES EXPIRED 2011-02-07 2016-12-31 - 777-A SOUTH HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 777 W. Osceola Streeet, Clermont, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000065504 TERMINATED 1000000649758 LAKE 2014-12-29 2035-01-08 $ 1,293.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000520055 TERMINATED 1000000606216 LAKE 2014-04-09 2034-05-01 $ 3,266.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000352285 TERMINATED 1000000587876 LAKE 2014-03-12 2034-03-17 $ 834.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-03-15
Domestic Profit 2011-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State