Search icon

A TOUCH OF ELEGANCE DOVES IN FLIGHT, INC. - Florida Company Profile

Company Details

Entity Name: A TOUCH OF ELEGANCE DOVES IN FLIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TOUCH OF ELEGANCE DOVES IN FLIGHT, 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: 14 Mar 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000024766
FEI/EIN Number 593461106

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

Address: 2201 N CITRUS BLVD, LEESBURG, FL, 34748
Mail Address: 2201 N CITRUS BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASGOW DEBRA C President 2201 N CITRUS BLVD, LEESBURG, FL, 34748
GLASGOW DEBRA C Secretary 2201 N CITRUS BLVD, LEESBURG, FL, 34748
GLASGOW DEBRA C Director 2201 N CITRUS BLVD, LEESBURG, FL, 34748
COTTOM GEORGIA P Vice President 2201 N CITRUS BLVD, LEESBURG, FL, 34748
COTTOM GEORGIA P Treasurer 2201 N CITRUS BLVD, LEESBURG, FL, 34748
COTTOM GEORGIA P Director 2201 N CITRUS BLVD, LEESBURG, FL, 34748
GLASGOW DEBRA C Agent 2201 N CITRUS BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-02-25
Domestic Profit Articles 1997-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State