Entity Name: | SUSIE'S BOUTIQUE & FASHION DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSIE'S BOUTIQUE & FASHION 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: |
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: | 28 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | S35246 |
FEI/EIN Number |
650248558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3326 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US |
Mail Address: | 3326 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON SUSIE | Director | 4219 S.W. 6TH PLACE, CAPE CORAL, FL |
STEINBERG, PHILIP | Agent | 3332 DEL PRADO BLVD. S., CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 3326 DEL PRADO BLVD S, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 3326 DEL PRADO BLVD S, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 3332 DEL PRADO BLVD. S., CAPE CORAL, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State