Search icon

PARTY4YOU, CORP - Florida Company Profile

Company Details

Entity Name: PARTY4YOU, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY4YOU, CORP 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P14000002367
FEI/EIN Number 46-4494303

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

Address: 10540 NW 78 St, Doral, FL, 33178, US
Mail Address: 10540 NW 78 ST, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA SINDY President 10540 NW 78 St, Doral, FL, 33178
TAPIA SINDY Agent 10540 NW 78 St, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095719 SUGAR ROSE EXPIRED 2014-09-19 2019-12-31 - 2445 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 10540 NW 78 St, Apt 309, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 10540 NW 78 St, Apt 309, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-19 10540 NW 78 St, Apt 309, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-19 TAPIA, SINDY -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000604942 TERMINATED 1000000794345 DADE 2018-08-20 2038-08-29 $ 5,428.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000108787 TERMINATED 1000000775100 DADE 2018-03-06 2038-03-14 $ 6,320.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-21
Amendment 2015-09-03
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115627407 2020-05-19 0455 PPP 11060 Northwest 88th Terrace, Doral, FL, 33178-1584
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1584
Project Congressional District FL-26
Number of Employees 4
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State