Search icon

PAPER & LACE BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: PAPER & LACE BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPER & LACE 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: 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: 08 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: P14000066439
FEI/EIN Number 47-1570121

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

Address: 1940 NE 45 St, Suite 2B, Ft. Lauderdale, FL, 33308, US
Mail Address: 1940 NE 45 ST, Suite 2B, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL TAX SERVICES, INC. Agent -
CROCKETT MICHELLE President 4789 NE 17 AVE, OAKLAND PARK, FL, 33334
CROCKETT MICHELLE Director 4789 NE 17 AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 1940 NE 45 St, Suite 2B, Ft. Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-11 1940 NE 45 St, Suite 2B, Ft. Lauderdale, FL 33308 -
REINSTATEMENT 2015-10-15 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 GLOBAL TAX SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State