Search icon

FINA COUTURE TAILOR & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FINA COUTURE TAILOR & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINA COUTURE TAILOR & DESIGN, 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: 09 Oct 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P18000084896
FEI/EIN Number 83-2242390

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

Address: 2814 S. DIXIE HIGHWAY, SUITE E, WEST PALM BEACH, FL, 33405, US
Mail Address: 2814 S. DIXIE HIGHWAY, SUITE E, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGOA CHAVEZ GLAISY President 2814 S DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
VIGOA CHAVEZ GLAISY Agent 2814 S DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 VIGOA CHAVEZ, GLAISY -
REGISTERED AGENT NAME CHANGED 2020-10-30 Chavez, Glaisy Vigoa -
NAME CHANGE AMENDMENT 2020-01-10 FINA COUTURE TAILOR & DESIGN, INC. -
AMENDMENT 2019-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 2814 S DIXIE HIGHWAY, APT 204, SUITE E, WEST PALM BEACH, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-06-29
Name Change 2020-01-10
Amendment 2019-11-13
ANNUAL REPORT 2019-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State