Search icon

SHEILA A TOUCH OF ELEGANCE INC - Florida Company Profile

Company Details

Entity Name: SHEILA A TOUCH OF ELEGANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEILA A TOUCH OF ELEGANCE 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: 18 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P15000016128
FEI/EIN Number 59-3435546

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

Address: 9269 LEM TURNER ROAD, JACKSONVILLE, FL, 32208, US
Mail Address: 9269 LEM TURNER ROAD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS SHEILA President 9269 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
Perry TaSheekia Y Officer 8073 Silver Birch Way, LeHigh Acre, FL, 33971
EDWARDS SHEILA Agent 9269 LEM TURNER ROAD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-08 EDWARDS, SHEILA -
NAME CHANGE AMENDMENT 2015-06-24 SHEILA A TOUCH OF ELEGANCE INC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-08-08
Name Change 2015-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State