Search icon

REFLECTIONS CONSIGNMENT BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTIONS CONSIGNMENT BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFLECTIONS CONSIGNMENT BOUTIQUE, 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 May 1991 (34 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: S55470
FEI/EIN Number 593064197

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

Address: 4545 GUNN HWY, TAMPA, FL, 33624, US
Mail Address: 4545 GUNN HWY, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERONDA, LINDA KAY Director 4545 GUNN HWY, TAMPA, FL
BERONDA LINDA KAY Agent 14010 TROUVILLE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 14010 TROUVILLE DRIVE, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 4545 GUNN HWY, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1997-04-10 4545 GUNN HWY, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 1993-07-22 BERONDA, LINDA KAY -
AMENDMENT 1991-12-02 - -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State