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 |
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 |
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 | - |
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