Entity Name: | ACCESSORIES BY LINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCESSORIES BY LINA, 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: | 26 Feb 2013 (12 years ago) |
Document Number: | P13000018516 |
FEI/EIN Number |
46-2134723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2881 E Oakland Park Blvd, fort lauderdale, FL, 33306, US |
Mail Address: | 7960 Rockford Rd, Boynton Beach, FL, 33472, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENNA CARMELA | President | 7960 Rockford Rd, Boynton Beach, FL, 33472 |
FRENNA CARMELA | Secretary | 7960 Rockford Rd, Boynton Beach, FL, 33472 |
FRENNA CARMELA | Agent | 7960 Rockford Rd, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2881 E Oakland Park Blvd, fort lauderdale, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 7960 Rockford Rd, Boynton Beach, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 2881 E Oakland Park Blvd, fort lauderdale, FL 33306 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State