Search icon

ELEGANT BEAUTY SUPPLIES #10, INC. - Florida Company Profile

Company Details

Entity Name: ELEGANT BEAUTY SUPPLIES #10, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT BEAUTY SUPPLIES #10, 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000016844
FEI/EIN Number 364626844

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

Address: 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
MOBASSALEH GEORGE F President 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
MALOUF BASHIR Vice President 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071900111 ELEGANT BEAUTY SUPER CENTER EXPIRED 2008-03-10 2013-12-31 - 2710 N.W. 135TH. STREET, OPA LOCKA, FL, 33054
G08046900431 ELEGANT BEAUTY SUPER CENTER EXPIRED 2008-02-15 2013-12-31 - 2710 N.W. 135TH. STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 8950 SW 74TH CT, 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-16 PIEDRA REGISTERED AGENTS, LLC -
AMENDMENT 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-03-07 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497977110 2020-04-11 0455 PPP 1209 S 0TH AVE, HOLLYWOOD, FL, 33020-5631
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52332.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-5631
Project Congressional District FL-25
Number of Employees 10
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52803.48
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State