Search icon

BEAUTY PLUS WIGS, HATS & LINGERIE INC.

Company Details

Entity Name: BEAUTY PLUS WIGS, HATS & LINGERIE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2005 (19 years ago)
Document Number: P05000120074
FEI/EIN Number 203401809
Address: 3633 CORTEZ RD W, SUITE B 11, BRADENTON, FL, 34210
Mail Address: 3633 CORTEZ RD W, SUITE B 11, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437295466 2007-01-29 2022-07-21 3633 CORTEZ RD W STE B11, BRADENTON, FL, 342103149, US 3633 CORTEZ RD W STE B11, BRADENTON, FL, 342103149, US

Contacts

Phone +1 941-755-7500
Fax 9417559990

Authorized person

Name MS. AUDREY KOW
Role OWNER
Phone 9417557500

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 51803498681
State FL
Is Primary No
Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
License Number 51803498681
State FL
Is Primary Yes

Agent

Name Role Address
KOW AUDREY E Agent 5609 TITLE ROW DRIVE, BRADENTON, FL, 34210

President

Name Role Address
Kow Audrey E President 5609 TITLE ROW DRIVE, Bradenton, FL, 34210

Vice President

Name Role Address
KOW CHARLENE C Vice President 5609 TITLE ROW DRIVE, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 5609 TITLE ROW DRIVE, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2011-01-20 KOW, AUDREY E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000099378 TERMINATED 1000000878986 SARASOTA 2021-03-01 2041-03-03 $ 815.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State