Entity Name: | NEW YORK STYLE BEAUTY SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW YORK STYLE 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: | 29 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P07000075342 |
FEI/EIN Number |
171031696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16745 CAGAN CROSSINGS BLVD, SUITE 102A, CLERMONT, FL, 34714 |
Mail Address: | 16745 CAGAN CROSSINGS BLVD, SUITE 102A, CLERMONT, FL, 34714 |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBLANC DAGMA E | President | 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34711 |
LEBLANC DAGMA | Agent | 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 16745 CAGAN CROSSINGS BLVD, SUITE 102A, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 16745 CAGAN CROSSINGS BLVD, SUITE 102A, CLERMONT, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 16745 CAGAN CROSSINGS BLVD, SUITE 102A, CLERMONT, FL 34714 | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2008-06-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000687684 | TERMINATED | 1000000336558 | LAKE | 2012-10-15 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000210719 | TERMINATED | 1000000258323 | LAKE | 2012-03-14 | 2032-03-21 | $ 804.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J11000480819 | TERMINATED | 1000000225225 | LAKE | 2011-07-13 | 2031-08-03 | $ 626.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000377660 | TERMINATED | 1000000161259 | LAKE | 2010-02-12 | 2030-03-03 | $ 1,614.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J08000079781 | TERMINATED | 1000000073566 | 3586 0751 | 2008-02-22 | 2028-03-05 | $ 639.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-10-06 |
Amendment | 2008-06-26 |
Domestic Profit | 2007-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State