Search icon

BEAUTY N BEYOND, INC.

Company Details

Entity Name: BEAUTY N BEYOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000063558
FEI/EIN Number 900505789
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

Agent

Name Role Address
THOMAS CHIN SUN Agent 1210 E Busch Blvd, TAMPA, FL, 33612

President

Name Role Address
THOMAS DAVID M President 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810

Director

Name Role Address
THOMAS DAVID M Director 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006478 CRUSH EXPIRED 2016-01-18 2021-12-31 No data 3800 US HIGHWAY 98 N, 610, LAKELAND, FL, 33809
G16000006479 CRUSH TOO EXPIRED 2016-01-18 2021-12-31 No data 451 EAGLE RIDGE DRIVE, 312, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2015-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1210 E Busch Blvd, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2015-05-01 1210 E Busch Blvd, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1210 E Busch Blvd, TAMPA, FL 33612 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State