Entity Name: | ELEGANT BEAUTY SUPPLIES #15, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEGANT BEAUTY SUPPLIES #15, 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: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000034484 |
FEI/EIN Number |
272394846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
Mail Address: | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
MOBASSALEH GEORGE F | President | 1209 SOUTH 30 AVE, HOLLYWOOD, FL, 33020 |
MALOUF MICHAEL | Vice President | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
MALOUF BASHIR | Treasurer | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000036033 | ELEGANT BEAUTY SUPER CENTER | EXPIRED | 2010-04-23 | 2015-12-31 | - | 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | PIEDRA REGISTERED AGENTS, LLC | - |
AMENDMENT | 2011-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 1209 SOUTH 30 AVENUE, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-04-10 |
Amendment | 2011-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State