Search icon

BRIDAL SUITE INC. - Florida Company Profile

Company Details

Entity Name: BRIDAL SUITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDAL SUITE 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: 20 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: S75256
FEI/EIN Number 650288309

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

Address: 1271 Old Dixie Highway, VERO BEACH, FL, 32960, US
Mail Address: 1271 Old Dixie Highway, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVELLI JANICE President 150 24TH AVE., VERO BEACH, FL, 32962
CARVELLI, JANICE A. Agent 150 24TH AVE., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 1271 Old Dixie Highway, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1271 Old Dixie Highway, VERO BEACH, FL 32960 -
PENDING REINSTATEMENT 2013-04-30 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 1995-02-21 BRIDAL SUITE INC. -
REGISTERED AGENT NAME CHANGED 1994-05-26 CARVELLI, JANICE A. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State