Search icon

TRUE STYLE, INC. - Florida Company Profile

Company Details

Entity Name: TRUE STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE STYLE, 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P11000090982
FEI/EIN Number 453616919

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

Address: 3653 ELK GROVE CT, LAND O' LAKES, FL, 34639
Mail Address: 3653 ELK GROVE CT, LAND O' LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIKTORA STACY President 3653 ELK GROVE CT, LAND O' LAKES, FL, 34639
VIKTORA STACY Secretary 3653 ELK GROVE CT, LAND O' LAKES, FL, 34639
DRUMMOND TEMPLE H Agent 6987 EAST FOWLER AVE, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085621 FARM GIRL MEALS EXPIRED 2014-08-20 2019-12-31 - 3653 ELK GROVE COURT, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 6987 EAST FOWLER AVE, TAMPA, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State