Search icon

BEAUTY COMB, INC. - Florida Company Profile

Company Details

Entity Name: BEAUTY COMB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY COMB, 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: 07 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K63827
FEI/EIN Number 592932077

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

Address: 5519 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Mail Address: 5519 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBAN MILLICENT G Director 2757 PARK ROYAL DR, WINDERMERE, FL, 34786
COBAN MILLICENT G Agent 2757 PARK ROYAL DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-29 5519 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2004-04-07 COBAN, MILLICENT G -
REGISTERED AGENT ADDRESS CHANGED 2000-03-25 2757 PARK ROYAL DR, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 5519 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State