Entity Name: | FASHION BOULEVARD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FASHION BOULEVARD 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: | 13 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Sep 2021 (4 years ago) |
Document Number: | P12000024843 |
FEI/EIN Number |
45-4798040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1304 S State Road 7, Hollywood, FL, 33023, US |
Mail Address: | 1304 S State Road 7, Hollywood, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rojkes Diego G | President | 1304 S State Road 7, Hollywood, FL, 33023 |
ROJKES DIEGO G | Agent | 1304 S State Road 7, Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 1304 S State Road 7, Hollywood, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 1304 S State Road 7, Hollywood, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 1304 S State Road 7, Hollywood, FL 33023 | - |
REINSTATEMENT | 2021-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-09 | ROJKES, DIEGO G | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000096006 | TERMINATED | 1000000814686 | BROWARD | 2019-02-04 | 2039-02-06 | $ 2,538.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-09-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State