Search icon

BEAUTY BOXX INC. - Florida Company Profile

Company Details

Entity Name: BEAUTY BOXX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N16000010260
FEI/EIN Number 820861245

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

Address: 1128 Castle Wood Terrace, Casselberry, FL, 32707, US
Mail Address: P.O. Box 570251, Orlando, FL, 32857, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CATHERINE V President 1128 Castle Wood Terrace, Casselberry, FL, 32707
CLARK LORENZO P Board Member 4955 PARKVIEW DR., ST. CLOUD, FL, 34771
CLARK LORENZO P Director 4955 PARKVIEW DR., ST. CLOUD, FL, 34771
ALPHONSE EMMELYNE Board Member 1709 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
ALPHONSE EMMELYNE Director 1709 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
Anderson Nequosha N Board Member 1524 Atlantis Drive, Apopka, FL, 32703
Anderson Nequosha N Director 1524 Atlantis Drive, Apopka, FL, 32703
Midkiff Ashley B Board Member 516 Lake Bridge Lane, Apopka, FL, 32703
Midkiff Ashley B Director 516 Lake Bridge Lane, Apopka, FL, 32703
Clark Catherine V Agent 1128 Castle Wood Terrace, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-08-17 1128 Castle Wood Terrace, 308, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 1128 Castle Wood Terrace, 308, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2019-09-04 Clark, Catherine V -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 1128 Castle Wood Terrace, 308, Casselberry, FL 32707 -
AMENDMENT 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-05-01
Amendment 2017-08-21
Domestic Non-Profit 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State