Search icon

BROCK BEAUTY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BROCK BEAUTY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROCK BEAUTY COMPANY, 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 23 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: P10000006994
FEI/EIN Number 271738187

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

Address: 1215 W Fairbanks Ave, ORLANDO, FL, 32804, US
Mail Address: 1215 W Fairbanks Ave, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK AMY E Manager 1215 W Fairbanks Ave, ORLANDO, FL, 32804
BROCK KIMBERLY A Secretary 1215 W Fairbanks Ave, ORLANDO, FL, 32804
BROCK AMY E Agent 1215 W Fairbanks Ave, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083385 FRESH HEALTH AND LIFE SPAS EXPIRED 2013-08-21 2018-12-31 - 231 E YALE STREET, ORLANDO, FL, 32804
G10000080870 FRESH MED SPAS EXPIRED 2010-09-02 2015-12-31 - P O BOX 532036, ORLANDO, FL, 32853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-23 - -
CHANGE OF MAILING ADDRESS 2015-04-23 1215 W Fairbanks Ave, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 1215 W Fairbanks Ave, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1215 W Fairbanks Ave, ORLANDO, FL 32804 -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000744569 LAPSED 2015-CC-9290 ORANGE COUNTY 2016-11-07 2021-11-30 $8583.92 TOTALLY WIRED, LLC, 8512 TASMAYNE PLACE, ORLANDO, FL 32810
J15000974325 ACTIVE 1000000681920 ORANGE 2015-06-12 2035-10-26 $ 304.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000059788 TERMINATED 1000000648542 ORANGE 2014-12-16 2035-01-08 $ 5,785.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J15000059770 TERMINATED 1000000648541 ORANGE 2014-12-16 2025-01-08 $ 385.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000836287 LAPSED 1000000610076 ORANGE 2014-04-21 2024-08-01 $ 361.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000595651 TERMINATED 1000000610078 ORANGE 2014-04-21 2034-05-09 $ 3,594.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000836295 ACTIVE 1000000610079 MONROE 2014-04-17 2034-08-01 $ 1,274.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000076116 TERMINATED 1000000558765 ORANGE 2013-12-30 2034-01-15 $ 2,586.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000858853 TERMINATED 1000000486964 ORANGE 2013-04-09 2023-05-03 $ 689.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-12-01
Reg. Agent Change 2011-01-18
Domestic Profit 2010-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State