Entity Name: | B"S HAIR & BEAUTY PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B"S HAIR & BEAUTY PRODUCTS 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: | 17 Sep 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: | P08000085503 |
FEI/EIN Number |
263285901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1287 N.U S HIGHWAY 1, ORMOND BEACH, FL, 32174, US |
Mail Address: | 1432 Kinnard Circle, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AND YES CO LLC | Agent | - |
BARNES GEMLYN | President | 1432 KINNARD CIRCLE, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1287 N.U S HIGHWAY 1, SUITE 4, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1287 N.U S HIGHWAY 1, SUITE 4, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2022-06-13 | 1287 N.U S HIGHWAY 1, SUITE 4, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2022-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000236654 | TERMINATED | 1000000352649 | FLAGLER | 2013-01-18 | 2033-01-30 | $ 1,151.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-06-13 |
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-01-18 |
REINSTATEMENT | 2016-12-16 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-09 |
REINSTATEMENT | 2012-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State