Search icon

ANDREA'S BEAUTY INC. - Florida Company Profile

Company Details

Entity Name: ANDREA'S BEAUTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREA'S 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: 29 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: P02000094478
FEI/EIN Number 113653021

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

Address: 5995 NW 104 PATH, DORAL, FL, 33178
Mail Address: 5995 NW 104 PATH, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSA CARMEN J President 5995 NW 104 PATH, DORAL, FL, 33178
OSSA CARMEN J Agent 5995 NW 104 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 5995 NW 104 PATH, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 5995 NW 104 PATH, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-10-15 5995 NW 104 PATH, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-10-15 OSSA, CARMEN J -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000487814 LAPSED 1000000226364 DADE 2011-07-19 2021-08-03 $ 2,311.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000047337 TERMINATED 1000000201011 DADE 2011-01-19 2021-01-26 $ 785.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000545050 TERMINATED 1000000170357 DADE 2010-04-22 2030-04-28 $ 609.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000374022 TERMINATED 1000000142377 DADE 2009-11-23 2030-03-03 $ 1,668.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State