Search icon

LA BEAUTE, INC.

Company Details

Entity Name: LA BEAUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 04 Sep 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2009 (15 years ago)
Document Number: P02000045612
FEI/EIN Number 330999908
Address: 9501 ARLINGTON ESPY STE 760, JACKSONVILLE, FL, 32225
Mail Address: 9501 ARLINGTON ESPY STE 760, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SUNYONG OH Agent 12301 KEMAN FOREST BLVD STE 1206, JACKSONVILLE, FL, 32225

President

Name Role Address
SUNYONG OH President 12301 KENNON FOREST BLVD. #206, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
SUNYONG OH Treasurer 12301 KENNON FOREST BLVD. #206, JACKSONVILLE, FL, 32225

Director

Name Role Address
SUNYONG OH Director 12301 KENNON FOREST BLVD. #206, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900210 PRETZEL TWISTER EXPIRED 2008-10-24 2013-12-31 No data 4401 EMERSON ST # 8, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 9501 ARLINGTON ESPY STE 760, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2006-05-08 9501 ARLINGTON ESPY STE 760, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 12301 KEMAN FOREST BLVD STE 1206, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2003-06-19 SUNYONG, OH No data

Documents

Name Date
Voluntary Dissolution 2009-09-04
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-10-04
ANNUAL REPORT 2003-06-19
Domestic Profit 2002-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State