Search icon

T'S STYLES, INC. - Florida Company Profile

Company Details

Entity Name: T'S STYLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T'S STYLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P11000054145
FEI/EIN Number 611654457

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

Address: 10609 SW Vasari Way, Port St Lucie, FL, 34987, US
Mail Address: 10609 SW Vasari Way, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLANDINI GAETANA Director 10609 SW Vasari Way, Port St Lucie, FL, 34987
ROLANDINI GAETANA President 10609 SW Vasari Way, Port St Lucie, FL, 34987
ROLANDINI GAETANA Agent 10609 SW Vasari Way, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 10609 SW Vasari Way, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2023-12-13 ROLANDINI, GAETANA -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 10609 SW Vasari Way, Port St Lucie, FL 34987 -
REINSTATEMENT 2023-12-13 - -
CHANGE OF MAILING ADDRESS 2023-12-13 10609 SW Vasari Way, Port St Lucie, FL 34987 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2011-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State