Entity Name: | BALINESE TATOO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BALINESE TATOO 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: | 15 Jan 2014 (11 years ago) |
Document Number: | P14000004817 |
FEI/EIN Number |
46-4587567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 N Country Club Rd. Suite 118, Lake Mary, FL, 32746, US |
Mail Address: | 1244 Villa Ln #147, Apopka, FL, 32712, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUREL EMILIA | President | 1244 Villa Ln #147, Apopka, FL, 32712 |
LAUREL EMILIA | Agent | 1244 Villa Ln #147, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-14 | 101 N Country Club Rd. Suite 118, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2021-06-16 | 101 N Country Club Rd. Suite 118, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | 1244 Villa Ln #147, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | LAUREL , EMILIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-30 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State