Search icon

5 STAR BEAUTY SPA, INC.

Company Details

Entity Name: 5 STAR BEAUTY SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: P10000028625
FEI/EIN Number 800573086
Address: 1600 NORTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435, US
Mail Address: 1600 N. FEDERAL HWY - UNIT 13, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER CRYSTAL Agent 1600 N. FEDERAL HWY - UNIT 13, BOYNTON BEACH, FL, 33435

Chief Executive Officer

Name Role Address
Carter Crystal Chief Executive Officer 39 nw 11 ave, Delray Beach, FL, 33444

Manager

Name Role Address
ALLEN ASHLEY Manager 1600 N. FEDERAL HWY - UNIT 13, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129162 BEAUTY SPA ACTIVE 2020-10-05 2025-12-31 No data 1600 N FEDERAL HIGHWAY UNIT 8, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1600 NORTH FEDERAL HIGHWAY, UNIT 13, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1600 NORTH FEDERAL HIGHWAY, UNIT 13, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1600 N. FEDERAL HWY - UNIT 13, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2020-09-21 CARTER, CRYSTAL No data
AMENDMENT 2020-09-21 No data No data
REINSTATEMENT 2020-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000039596 ACTIVE 1000000730603 PALM BEACH 2016-12-28 2037-01-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
Amendment 2020-09-21
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State