Entity Name: | BEAUTY N BEYOND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAUTY N BEYOND, 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: | 27 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000063558 |
FEI/EIN Number |
900505789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 E Busch Blvd, TAMPA, FL, 33612, US |
Mail Address: | 1210 E Busch Blvd, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DAVID M | Director | 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810 |
THOMAS CHIN SUN | Agent | 1210 E Busch Blvd, TAMPA, FL, 33612 |
THOMAS DAVID M | President | 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000006478 | CRUSH | EXPIRED | 2016-01-18 | 2021-12-31 | - | 3800 US HIGHWAY 98 N, 610, LAKELAND, FL, 33809 |
G16000006479 | CRUSH TOO | EXPIRED | 2016-01-18 | 2021-12-31 | - | 451 EAGLE RIDGE DRIVE, 312, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 1210 E Busch Blvd, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 1210 E Busch Blvd, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 1210 E Busch Blvd, TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-01-18 |
Amendment | 2015-09-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-06-27 |
ANNUAL REPORT | 2011-06-17 |
ANNUAL REPORT | 2010-07-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State