Search icon

BALINESE TATOO INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LAUREL EMILIA President 1244 Villa Ln #147, Apopka, FL, 32712
LAUREL EMILIA Agent 1244 Villa Ln #147, Apopka, FL, 32712

Events

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 -

Documents

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