Search icon

B'WAY BEAUTY SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: B'WAY BEAUTY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B'WAY BEAUTY SUPPLY, 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: 16 Nov 1987 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M62548
FEI/EIN Number 650030062

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

Address: 18640 S.W. 104 AVE., MIAMI, FL, 33157-4345
Mail Address: PO BOX 970-889, MIAMI, FL, 33197-889, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE E Agent 18640 S.W. 104 AVENUE, MIAMI, FL, 33143
HERNANDEZ, JOSE E. Secretary 8525 SW 68 ST., MIAMI, FL
HERNANDEZ, JOSE E. Director 8525 SW 68 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-08-02 HERNANDEZ, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 1999-08-02 18640 S.W. 104 AVENUE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1994-01-31 18640 S.W. 104 AVE., MIAMI, FL 33157-4345 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 18640 S.W. 104 AVE., MIAMI, FL 33157-4345 -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-08-23
Off/Dir Resignation 1999-08-02
Reg. Agent Change 1999-08-02
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State