Search icon

FULL LINE BEAUTY SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: FULL LINE BEAUTY SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL LINE BEAUTY SUPPLY 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000041204
FEI/EIN Number 202516004

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

Address: 605 S MAIN AVE, MINNEOLA, FL, 34715
Mail Address: 10401 PARADISE BAY CT., CLERMONT, FL, 34711
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANNERY DWAYNE A President 10401 PARADISE BAY CT., CLERMONT, FL, 34711
FLANNERY KIMBERLY A Vice President 10401 PARADISE BAY CT., CLERMONT, FL, 34711
FLANNERY KIMBERLY A Secretary 10401 PARADISE BAY CT., CLERMONT, FL, 34711
FLANNERY KIMBERLY A Treasurer 10401 PARADISE BAY CT., CLERMONT, FL, 34711
FLANNERY DWAYNE A Agent 10401 PARADISE BAY CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 605 S MAIN AVE, MINNEOLA, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State