Search icon

TRAYS ELEGANCESTORE.COM INC. - Florida Company Profile

Company Details

Entity Name: TRAYS ELEGANCESTORE.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAYS ELEGANCESTORE.COM 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: 05 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000002049
FEI/EIN Number 82-3987289

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

Address: 5360 NW 55th Blvd, COCONUT CREEK, FL, 33073, US
Mail Address: P.O BOX 880254, BOCA RATON, FL, 33488-0254, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOR MARIE S President 5360 NW 55th Blvd, COCONUT CREEK, FL, 33073
FARREAUS GROUP INC Agent 655 NE 125th Street, Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 5360 NW 55th Blvd, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-04-17 5360 NW 55th Blvd, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-04-17 FARREAUS GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 655 NE 125th Street, Miami, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State