Search icon

ELEGANT BEAUTY SUPPLIES #11, INC. - Florida Company Profile

Company Details

Entity Name: ELEGANT BEAUTY SUPPLIES #11, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT BEAUTY SUPPLIES #11, 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: 06 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000024362
FEI/EIN Number 510671136

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

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

Key Officers & Management

Name Role Address
MOBASSALEH GEORGE F Director 1209 SOUTH 30 AVE, HOLLYWOOD, FL, 33020
MALOUF BASHIR Vice President 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020
PIEDRA & COMPANY CPA, PA Agent -

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-03-29 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-03-29 PIEDRA & COMPANY CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 9100 S DADELAND BLVD, STE 912, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-09
Amendment 2011-03-29
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State