Search icon

EYECANDY COUTURE CUSTOMS INC. - Florida Company Profile

Company Details

Entity Name: EYECANDY COUTURE CUSTOMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EYECANDY COUTURE CUSTOMS 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: 07 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P14000091350
FEI/EIN Number 47-3093083

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

Address: 4200 NW 16TH STREET, PH SUITE 627, LAUDERHILL, FL, 33313, US
Mail Address: 4922 BILL GARDNER PKWY, 251, LOCUST GROVE, GA, 30248, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS BRANDI Chief Executive Officer 4200 NW 16TH STREET, LAUDERHILL, FL, 33313
EYECANDY COUTURE CUSTOMS INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 4200 NW 16TH STREET, PH SUITE 627, SUITE 2, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-04-08 4200 NW 16TH STREET, PH SUITE 627, SUITE 2, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 4200 NW 16TH STREET, PH SUITE 627, SUITE 2, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-04-27 EYECANDY COUTURE CUSTOMS -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State