Entity Name: | BLUE BEAUTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE BEAUTY, 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: | 20 Apr 2010 (15 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: | P10000034120 |
FEI/EIN Number |
272393486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5719 Whitaker Rd, Naples, FL, 34112, US |
Mail Address: | 5719 Whitaker Rd, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAO XINMING | President | 5719 Whitaker Rd, Naples, FL, 34112 |
GAO XINMING | Agent | 5719 Whitaker Rd, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 5719 Whitaker Rd, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 5719 Whitaker Rd, Naples, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-16 | 5719 Whitaker Rd, NAPLES, FL 34112 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000190272 | TERMINATED | 1000000780191 | COLLIER | 2018-04-23 | 2028-05-16 | $ 756.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000203862 | TERMINATED | 1000000247151 | COLLIER | 2012-01-31 | 2032-03-21 | $ 662.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000092937 | TERMINATED | 1000000195290 | COLLIER | 2010-12-21 | 2031-02-16 | $ 2,250.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State