Search icon

THE LACE BUCKLE BOUTIQUE, INC - Florida Company Profile

Company Details

Entity Name: THE LACE BUCKLE BOUTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LACE BUCKLE 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: 07 Mar 2016 (9 years ago)
Document Number: P16000022028
FEI/EIN Number 81-1825159

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

Address: 431 10th Avenue West, Palmetto, FL, 34221, US
Mail Address: 431 10th Avenue West, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS MELISSA A President 3708 70TH ST E, PALMETTO, FL, 34221
Burns David A Vice President 3708 70TH ST E, PALMETTO, FL, 34221
BURNS MELISSA Agent 3708 70TH ST E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 431 10th Avenue West, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-03-07 431 10th Avenue West, Palmetto, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4927017110 2020-04-13 0455 PPP 3708 70TH ST, PALMETTO, FL, 34221
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4805
Loan Approval Amount (current) 4805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4851.34
Forgiveness Paid Date 2021-04-08
4688668409 2021-02-06 0455 PPS 1003 10th Ave W, Palmetto, FL, 34221-3723
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7001.9
Loan Approval Amount (current) 7001.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-3723
Project Congressional District FL-16
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7067.89
Forgiveness Paid Date 2022-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State