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 |
Name | Role | Address |
---|---|---|
CARTER CRYSTAL | Agent | 1600 N. FEDERAL HWY - UNIT 13, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
Carter Crystal | Chief Executive Officer | 39 nw 11 ave, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
ALLEN ASHLEY | Manager | 1600 N. FEDERAL HWY - UNIT 13, BOYNTON BEACH, FL, 33435 |
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 |
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 |
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 |
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