Search icon

FRESCA COSMETIC INC. - Florida Company Profile

Company Details

Entity Name: FRESCA COSMETIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESCA COSMETIC 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000099034
FEI/EIN Number 141973846

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

Address: 3250 NW 38TH STREET, MIAMI, FL, 33142
Mail Address: 3250 NW 38TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSSAINT RANDALL Director 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
TOUSSAINT RANDALL President 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
TOUSSAINT RANDALL Vice President 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
TOUSSAINT SEBASTIEN Director 1717 N BAYSHORE DRIVE #2541, MIAMI, FL, 33132
TOUSSAINT SEBASTIEN Vice President 1717 N BAYSHORE DRIVE #2541, MIAMI, FL, 33132
ACRA GERARD Director 1717 N BAYSHORE DRIVE #2541, MIAMI, FL, 33132
ACRA GERARD Vice President 1717 N BAYSHORE DRIVE #2541, MIAMI, FL, 33132
ACRA GERARD Secretary 1717 N BAYSHORE DRIVE #2541, MIAMI, FL, 33132
HERAUX REYNOLD Agent 10300 SW 72 ST SUITE 460, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 3250 NW 38TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2007-07-30 3250 NW 38TH STREET, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460903 TERMINATED 1000000660369 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001565358 TERMINATED 1000000505137 MIAMI-DADE 2013-10-11 2033-10-29 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001424499 TERMINATED 1000000361073 MIAMI-DADE 2013-09-12 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000320930 TERMINATED 1000000271544 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-30
Domestic Profit 2006-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State