Search icon

BEAUTIFUL IMAGE.NET, INC. - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL IMAGE.NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTIFUL IMAGE.NET, 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: 13 Mar 2000 (25 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P00000027654
FEI/EIN Number 593631517

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

Address: 1975 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 1975 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RAY Director 1974 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304
BAKER RAY Agent 1975 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 1975 E Sunrise Blvd, Suite 526, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-05-20 1975 E Sunrise Blvd, Suite 526, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1975 E Sunrise Blvd, Ste 526, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2008-04-22 BAKER, RAY -

Documents

Name Date
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State