Search icon

FASHION EMPIRE 101 INC - Florida Company Profile

Company Details

Entity Name: FASHION EMPIRE 101 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASHION EMPIRE 101 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2016 (9 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P16000011872
FEI/EIN Number 92-0648275

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

Address: 7401 WILES RD., CORAL SPRINGS, FL, 33067, US
Mail Address: 7401 WILES RD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEZAIRE PATRICK Preside President 7401 WILES RD, CORAL SPRINGS, FL, 33067
CEZAIRE PATRICK Preside Agent 631 DURHAM W, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000084508. CONVERSION NUMBER 500000236765
REGISTERED AGENT NAME CHANGED 2022-10-19 CEZAIRE, PATRICK, President -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 7401 WILES RD., CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-11-16 7401 WILES RD., CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 631 DURHAM W, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-10-14
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-16
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State