Search icon

AMBER LOUISE BOUTIQUE & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: AMBER LOUISE BOUTIQUE & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBER LOUISE BOUTIQUE & ACCESSORIES, 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000095563
FEI/EIN Number 46-1411252

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

Address: 217 N MAIN AVE, LAKE PLACID, FL, 33852, US
Mail Address: 217 N MAIN AVE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CARLENE G President 60 Jacks Rd, LAKE PLACID, FL, 33852
CLARK CARLENE G Secretary 60 Jacks Rd, LAKE PLACID, FL, 33852
CLARK CARLENE G Treasurer 60 Jacks Rd, LAKE PLACID, FL, 33852
CLARK KEVIN D Vice President 60 Jacks Rd, LAKE PLACID, FL, 33852
CLARK CARLENE G Agent 60 Jacks Rd, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087867 TRENDING THREADS EXPIRED 2017-08-10 2022-12-31 - 217 N MAIN AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 217 N MAIN AVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2017-04-28 217 N MAIN AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 60 Jacks Rd, LAKE PLACID, FL 33852 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000751206 TERMINATED 1000000801306 HIGHLANDS 2018-11-06 2038-11-14 $ 2,946.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000490243 TERMINATED 1000000788688 HIGHLANDS 2018-07-03 2038-07-11 $ 3,554.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000706795 TERMINATED 1000000632984 HIGHLANDS 2014-05-22 2034-05-29 $ 1,115.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State