Search icon

NEW YORK STYLE BEAUTY SUPPLY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LEBLANC DAGMA E President 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34711
LEBLANC DAGMA Agent 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34714

Events

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 - -

Debts

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

Documents

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