Search icon

SENSE OF BEAUTY, INC.

Company Details

Entity Name: SENSE OF BEAUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P04000172098
FEI/EIN Number 320140069
Address: 209 W. STATE ROAD 434, LONGWOOD, FL, 32750
Mail Address: 209 W. STATE ROAD 434, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JIMENEZ P Agent 9753 S. ORANGE BLOSSOM TRAIL SUITE 101, ORLANDO, FL, 32837

Director

Name Role Address
DEL ROSARIO SANDRA M Director 1158 MCCKORMICK DR, DELTONA, FL, 32725
MARTINEZ JUANA Director 1158 MCKORMICK DR, DELTNA, FL, 32725
PEREZ CAROLINA Director 180 BIEDER AVE, SANFORD, FL, 32773
DEL ROSARIO TEODORO Director 985 HIGH POINT LOOP, LONGWOOD, FL, 32750

President

Name Role Address
DEL ROSARIO SANDRA M President 1158 MCCKORMICK DR, DELTONA, FL, 32725

Vice President

Name Role Address
PEREZ MARIO A Vice President 180 BIEDER AVE, SANDORD, FL, 32773

Secretary

Name Role Address
MARTINEZ JUANA Secretary 1158 MCKORMICK DR, DELTNA, FL, 32725

Treasurer

Name Role Address
PEREZ CAROLINA Treasurer 180 BIEDER AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 No data No data
CHANGE OF MAILING ADDRESS 2010-01-16 209 W. STATE ROAD 434, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 209 W. STATE ROAD 434, LONGWOOD, FL 32750 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State