Search icon

BEAUTY FACTORY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: BEAUTY FACTORY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY FACTORY ENTERPRISES 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 May 2006 (19 years ago)
Date of dissolution: 17 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P06000069980
FEI/EIN Number 030595416

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

Address: 6462 CHAMPLAIN TERRACE, DAVIE, FL, 33331, US
Mail Address: 6462 CHAMPLAIN TERRACE, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX ELIZABETH President 6462 CHAMPLAIN TERRACE, DAVIE, FL, 33331
BERNSTEIN MARK A Agent 2131 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 6462 CHAMPLAIN TERRACE, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 2131 HOLLYWOOD BLVD, 508, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2010-10-07 - -
CHANGE OF MAILING ADDRESS 2010-10-07 6462 CHAMPLAIN TERRACE, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2010-10-07 BERNSTEIN, MARK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-17
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-19
Domestic Profit 2006-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State