Search icon

LOLA RED BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: LOLA RED BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOLA RED BOUTIQUE, 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000036760
Address: 7101 WILSON BLVD APT 6104, JACKSONVILLE, FL, 32210, US
Mail Address: 7101 WILSON BLVD APT 6104, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDER JEROME President 7101 WILSON BLVD APT 6104, JACKSONVILLE, FL, 32210
RIDER JEROME Director 7101 WILSON BLVD APT 6104, JACKSONVILLE, FL, 32210
MCNEIL CALVIN Vice President 7101 WILSON BLVD APT 6104, JACKSONVILLE, FL, 32210
MCNEIL CALVIN Director 7101 WILSON BLVD APT 6104, JACKSONVILLE, FL, 32210
SMITH - FORD FIONA Secretary 2970 ST. JOHNS AVE. APT#14, JACKSONVILLE, FL, 32205
SMITH - FORD FIONA Director 2970 ST. JOHNS AVE. APT#14, JACKSONVILLE, FL, 32205
MOSLEY CHRISTOPHER Treasurer 3510 JO BETH TERRACE, GAUTIER, MS, 39553
MOSLEY CHRISTOPHER Director 3510 JO BETH TERRACE, GAUTIER, MS, 39553
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Domestic Profit 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State