Search icon

BLISS BOUTIQUE, INC. - Florida Company Profile

Company Details

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

BLISS 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: 16 Feb 2011 (14 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: P11000016535
FEI/EIN Number 275019419

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

Address: 3882 HWY 4, JAY, FL, 32565, US
Mail Address: P.O. BOX 130, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVELS DERREK President 3882 HIGHWAY 4, JAY, FL, 32565
NEVELS DERREK Treasurer 3882 HIGHWAY 4, JAY, FL, 32565
NEVELS BAMBI Vice President 3882 HIGHWAY 4, JAY, FL, 32565
NEVELS BAMBI Secretary 3882 HIGHWAY 4, JAY, FL, 32565
nevels bambi Agent 3882 HIGHWAY 4, JAY, FL, 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 nevels, bambi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-26 3882 HWY 4, JAY, FL 32565 -

Documents

Name Date
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-10
ADDRESS CHANGE 2011-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State