Entity Name: | FABLOUSITY BOUTIQUE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FABLOUSITY 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: | 30 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | P16000029241 |
FEI/EIN Number |
812079153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7214 Mystic Way, Port St Lucie, FL, 34986, US |
Mail Address: | 7214 Mystic Way, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davy Sherri H | President | 7214 Mystic Way, Port St Lucie, FL, 34986 |
Davy Rudolph | Vice President | 7214 Mystic Way, Port St Lucie, FL, 34986 |
DAVY SHERRI | Agent | 7214 Mystic Way, Port St Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 7214 Mystic Way, Port St Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 7214 Mystic Way, Port St Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 7214 Mystic Way, Port St Lucie, FL 34986 | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | DAVY, SHERRI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-24 |
REINSTATEMENT | 2020-10-19 |
REINSTATEMENT | 2019-03-27 |
Domestic Profit | 2016-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3536427908 | 2020-06-13 | 0455 | PPP | 801 north congress ave Suite 891, Boynton beach, FL, 33426-3302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State