Search icon

LONG'S BRIDAL & TUX, INC. - Florida Company Profile

Company Details

Entity Name: LONG'S BRIDAL & TUX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG'S BRIDAL & TUX, 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: 28 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2005 (20 years ago)
Document Number: P96000088831
FEI/EIN Number 593408669

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

Address: 570 N. ALAFAYA TRAIL, STE 105, ORLANDO, FL, 32828, US
Mail Address: 570 N. ALAFAYA TRAIL, STE 105, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOVELL MATTHEW H President 570 N. ALAFAYA TRAIL, ORLANDO, FL, 32828
SCOVELL HUYEN T Secretary 570 N. ALAFAYA TRAIL, ORLANDO, FL, 32828
SCOVELL MATTHEW H Agent 570 N. ALAFAYA TRAIL, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-13 SCOVELL, MATTHEW H -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 570 N. ALAFAYA TRAIL, STE 105, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2015-04-30 570 N. ALAFAYA TRAIL, STE 105, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 570 N. ALAFAYA TRAIL, STE 105, ORLANDO, FL 32828 -
REINSTATEMENT 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State