Search icon

AUBURNDALE LADY, INC. - Florida Company Profile

Company Details

Entity Name: AUBURNDALE LADY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUBURNDALE LADY, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000027823
FEI/EIN Number 593445854

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

Address: 321 HAVENDALE BLVD, AUBURNDALE, FL, 33823, US
Mail Address: P.O. BOX 691, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER-DAVIS CAROL E Director 123 VAN FLEET COURT, AUBURNDALE, FL, 33823
DAVIS CHARLES D President 123 VAN FLEET COURT, AUBURNDALE, FL, 33823
DAVIS CHARLES Agent 321 HAVENDALE BLVD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 321 HAVENDALE BLVD, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 321 HAVENDALE BLVD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 1998-05-15 321 HAVENDALE BLVD, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 1998-05-15 DAVIS, CHARLES -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State