Search icon

THE LOVE BURN, INC - Florida Company Profile

Company Details

Entity Name: THE LOVE BURN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOVE BURN, 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: 13 Nov 2013 (11 years ago)
Document Number: P13000092610
FEI/EIN Number 46-4135822

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

Address: 21834 marigot dr, BOCA RATON, FL, 33428, US
Mail Address: 21834 marigot dr, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY GLEN President 21834 marigot dr, BOCA RATON, FL, 33428
DICARLO ANGELA Vice President 21834 marigot dr, BOCA RATON, FL, 33428
GRAY GLEN Agent 21834 marigot dr., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 21834 marigot dr, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2014-02-28 21834 marigot dr, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 21834 marigot dr., BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State