Entity Name: | GIULY BEAUTY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GIULY BEAUTY SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2020 (4 years ago) |
Document Number: | P07000099309 |
FEI/EIN Number |
26-0844736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 Bayview drive, PH 30, Sunny Isles, FL 33160 |
Address: | 3325 Hollywood Blvd, Suite 300, Hollywood, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAS, GILDA | President | 500 Bayview drive, PH 30 Sunny Isles beach, FL 33160 |
JAS, GILDA | Vice President | 500 Bayview drive, PH 30 Sunny Isles beach, FL 33160 |
GIULY BEAUTY SERVICE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 3325 Hollywood Blvd, Suite 300, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 2100 E HALLANDALE BEACH BLV, Suite 205, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2100 E HALLANDALE BEACH BLV, Suite 205, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 500 Bayview drive, PH 30, Sunny Isles beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-11 | giuly beauty service | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State