Search icon

PARK AVENUE BRIDAL INC. - Florida Company Profile

Company Details

Entity Name: PARK AVENUE BRIDAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK AVENUE BRIDAL 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: 26 Sep 2012 (13 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P12000081648
FEI/EIN Number APPLIED FOR

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

Address: 546 Harrison Ave, ORANGE PARK, FL, 32065, US
Mail Address: 546 Harrison Ave, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING ADELA President 546 Harrison Ave, Orange Pak, FL, 32065
Baughn Theajo D Secretary 546 Harrison Ave, ORANGE PARK, FL, 32065
Davis T Agent 546 Harrison Ave, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 546 Harrison Ave, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2019-04-06 546 Harrison Ave, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 546 Harrison Ave, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2013-03-11 Davis, T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-11
Domestic Profit 2012-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State