Search icon

GORGEOUS, INC.

Company Details

Entity Name: GORGEOUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2014 (11 years ago)
Document Number: P09000041631
FEI/EIN Number 270357056
Address: 1448 KENNEDY DR, KEY WEST, FL, 33040
Mail Address: 1448 KENNEDY DR, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
OROPEZA PAMELA C Agent 1448 KENNEDY DR, KEY WEST, FL, 33040

Director

Name Role Address
OROPEZA PAMELA C Director 1448 KENNEDY DR, KEY WEST, FL, 33040

President

Name Role Address
OROPEZA PAMELA C President 1448 KENNEDY DR, KEY WEST, FL, 33040

Treasurer

Name Role Address
OROPEZA PAMELA C Treasurer 1448 KENNEDY DR, KEY WEST, FL, 33040

Vice President

Name Role Address
OROPEZA PAMELA C Vice President 1448 KENNEDY DR, KEY WEST, FL, 33040

Secretary

Name Role Address
OROPEZA PAMELA C Secretary 1448 KENNEDY DR, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107174 GORGEOUS SALON OF KEY WEST EXPIRED 2009-05-14 2014-12-31 No data 807 PEACOCK PLAZA, KEY WEST, FL, 33040, US
G09000107172 TILLY'S GORGEOUS SALON OF KEY WESY EXPIRED 2009-05-14 2014-12-31 No data 807 PEACOCK PLAZA, KEY WEST, FL, 33040, US
G09000107173 TILLY'S YELLOW STRAWBERRY EXPIRED 2009-05-14 2014-12-31 No data 807 PEACOCK PLAZA, KEY WEST, FL, 33040, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 1448 KENNEDY DR, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2014-01-12 1448 KENNEDY DR, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 1448 KENNEDY DR, KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State