Search icon

EMOIJAH BOUTIQUE, INC. - Florida Company Profile

Company Details

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

EMOIJAH 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: 30 Sep 1991 (33 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: S84226
FEI/EIN Number 650287575

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

Address: 2905 S. STATE RD. 7, HOLLYWOOD, FL, 33023
Mail Address: 2905 S. STATE RD. 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE MONTROSE Director 8449 SW 22 ST., MIRAMAR, FL, 33025
BLAKE MONTROSE Agent 2905 S. STATE RD. 7, HOLLYWOOD, FL, 330232201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1993-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-01 2905 S. STATE RD. 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1993-12-01 2905 S. STATE RD. 7, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 2905 S. STATE RD. 7, HOLLYWOOD, FL 33023-2201 -
REGISTERED AGENT NAME CHANGED 1992-07-13 BLAKE, MONTROSE -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State