Search icon

COSMETIC CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: COSMETIC CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMETIC CONCEPTS, 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: 08 Oct 1980 (45 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: F00747
FEI/EIN Number 592049890

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

Address: 107 W BUCKEYE COVE RD, SWANNANOA, NC, 28778
Mail Address: P O BOX 19479, ASHEVILLE, NC, 28815
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGGINS, KATHLEEN S. Director 21 SLEEPY HOLLOW DR, ASHEVILLE, NC, 28805
PAETRO ANTHONY S Agent 1090 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
DECKER-DONALD, F.JR. Director 23 MAPLE DR, ASHEVILLE, NC, 28805
DUGGINS, KATHLEEN S. Secretary 21 SLEEPY HOLLOW DR, ASHEVILLE, NC, 28805
DUGGINS, KATHLEEN S. Treasurer 21 SLEEPY HOLLOW DR, ASHEVILLE, NC, 28805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 1090 KANE CONCOURSE, STE 202, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 107 W BUCKEYE COVE RD, SWANNANOA, NC 28778 -
CHANGE OF MAILING ADDRESS 1999-05-04 107 W BUCKEYE COVE RD, SWANNANOA, NC 28778 -
REGISTERED AGENT NAME CHANGED 1999-05-04 PAETRO, ANTHONY S -
AMENDMENT 1987-12-22 - -
REINSTATEMENT 1984-03-13 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000298672 TERMINATED 1000000263506 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-07-20
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-07-25
ANNUAL REPORT 1995-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109681866 0418800 1994-11-22 16390 NW 52 AVE., MIAMI, FL, 33014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-11-22
Case Closed 1994-11-22

Related Activity

Type Complaint
Activity Nr 77051522
Safety Yes
Health Yes
109687277 0418800 1994-11-22 16390 NW 52 AVE., MIAMI, FL, 33014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-11-22
Case Closed 1994-12-29

Related Activity

Type Complaint
Activity Nr 77051522

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1994-12-14
Abatement Due Date 1994-12-29
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1994-12-14
Abatement Due Date 1994-12-29
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 4
Nr Exposed 6
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State