Search icon

L'ELEGANCE HAIR & BEAUTY SUPPLY,INC - Florida Company Profile

Company Details

Entity Name: L'ELEGANCE HAIR & BEAUTY SUPPLY,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L'ELEGANCE HAIR & 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: 09 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000067780
FEI/EIN Number 202815465

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

Address: 11263 TAMIAMI TRAIL EAST, A, NAPLES, FL, 34113
Mail Address: 11263 TAMIAMI TRAIL EAST, A, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEANDRE EVELYNE President 980 10th ave n e, NAPLES, FL, 34120
LEANDRE EVELYNE Agent 980 10th ave n e, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 980 10th ave n e, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 11263 TAMIAMI TRAIL EAST, A, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2011-04-20 11263 TAMIAMI TRAIL EAST, A, NAPLES, FL 34113 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-17
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State