Search icon

CROWN OF BEAUTY INC. - Florida Company Profile

Company Details

Entity Name: CROWN OF BEAUTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN OF BEAUTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2001 (24 years ago)
Document Number: P01000044233
FEI/EIN Number 651108116

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

Address: 2331 N STATE ROAD 7, #117, LAUDERHILL, FL, 33313
Mail Address: 1800 NW 60TH AVE., SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDICK Coutain DEANNE V Director 1800 NW 60TH AVE., SUNRISE, FL, 33313
Coutain REDDICK DEANNE Agent 1800 NW 60TH AVE., SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-13 Coutain REDDICK, DEANNE Veronica Zemba -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 2331 N STATE ROAD 7, #117, LAUDERHILL, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000092700 TERMINATED 1000000774659 BROWARD 2018-02-26 2028-02-28 $ 865.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-13
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State