Search icon

LULU'S CAKE BOUTIQUE, INC - Florida Company Profile

Company Details

Entity Name: LULU'S CAKE BOUTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LULU'S CAKE BOUTIQUE, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000005229
FEI/EIN Number 83-3185678

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

Address: 2862 Irma Lake Dr., West Palm Beach, FL 33411
Mail Address: 1098 SW 135 PL, MIAMI, FL 33184
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JRA PROFESSIONAL SERVICES Agent 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014
BRITO FELIX, LUANE President 2862 IRMA LAKE DR., WEST PALM BEACH, FL 33411
BRITO FELIX, LUANE Secretary 2862 IRMA LAKE DR., WEST PALM BEACH, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059444 POPSY EXPIRED 2019-05-20 2024-12-31 - 1098 SW 135TH PL, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2862 Irma Lake Dr., West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 1800 W 68 ST, SUITE 112, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-27
Domestic Profit 2019-01-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State