Entity Name: | GARDEN OF BEAUTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000022268 |
FEI/EIN Number | 208486087 |
Address: | 5661 Washington Street, Hollywood, FL, 33023, US |
Mail Address: | PO Box 5015, Hollywood, FL, 33083-5015, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINNIS JANICE C | Agent | 4407 SW 28 STREET, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
TAYLOR ALFRED | President | 5661 Washington Street, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
TAYLOR MARY | Vice President | 5661 Washington Street, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
MINNIS JANICE | Secretary | 4407 SW 28TH STREET, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-08-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-28 | 5661 Washington Street, Apt. # 31, Hollywood, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-28 | 5661 Washington Street, Apt. # 31, Hollywood, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-28 | MINNIS, JANICE C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 4407 SW 28 STREET, WEST PARK, FL 33023 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001086285 | TERMINATED | 1000000699050 | BROWARD | 2015-11-04 | 2025-12-04 | $ 1,691.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000392162 | TERMINATED | 1000000220355 | BROWARD | 2011-06-17 | 2021-06-22 | $ 488.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2017-08-28 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-09-01 |
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State