Search icon

GOTOBRAZILS WAXING CENTER, INC.

Headquarter

Company Details

Entity Name: GOTOBRAZILS WAXING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P11000071900
FEI/EIN Number 453003190
Address: 3520 ST JOHNS BLUFF ROAD S, UNIT 1, JACKSONVILLE, FL, 32224, US
Mail Address: 7589 Murkerson St, ATTN: BECKY BLOCKER, Donalsonville, GA, 39845, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOTOBRAZILS WAXING CENTER, INC., ALABAMA 000-638-802 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1809449 3520 ST JOHNS BLUFF ROAD S, UNIT 1, JACKSONVILLE, FL, 32224 3520 ST JOHNS BLUFF ROAD S, UNIT 1, JACKSONVILLE, FL, 32224 904-551-0480

Filings since 2020-04-14

Form type D
File number 021-364952
Filing date 2020-04-14
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAZILS WAXING CENTER 401(K) PLAN 2022 453003190 2023-09-13 GOTOBRAZILS WAXING CENTER, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-11
Business code 812190
Plan sponsor’s address 3520 ST. JOHNS BLUFF RD S., #1, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BRAZILS WAXING CENTER 401(K) PLAN 2022 453003190 2023-06-12 GOTOBRAZILS WAXING CENTER, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-11
Business code 812190
Plan sponsor’s address 3520 ST. JOHNS BLUFF RD S., #1, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BRAZILS WAXING CENTER 401(K) PLAN 2019 453003190 2020-06-10 GOTOBRAZILS WAXING CENTER, INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-11
Business code 812190
Plan sponsor’s address 3520 ST. JOHNS BLUFF RD S., #1, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
BRAZILS WAXING CENTER 401(K) PLAN 2018 453003190 2020-05-18 GOTOBRAZILS WAXING CENTER, INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-11
Business code 812190
Sponsor’s telephone number 9188992298
Plan sponsor’s address 3520 ST. JOHNS BLUFF RD S., #1, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
BRAZILS WAXING CENTER 401(K) PLAN 2018 453003190 2019-07-24 GOTOBRAZILS WAXING CENTER, INC 44
Three-digit plan number (PN) 001
Effective date of plan 2017-10-11
Business code 812190
Sponsor’s telephone number 9188992298
Plan sponsor’s address 3520 ST. JOHNS BLUFF RD S., #1, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
BRAZILS WAXING CENTER 401(K) PLAN 2017 453003190 2019-07-09 GOTOBRAZILS WAXING CENTER, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-11
Business code 812190
Sponsor’s telephone number 9188992298
Plan sponsor’s address 3740 ST. JOHNS BLUFF ROAD S, #10, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GOTOBRAZILS WAXING CENTER, INC. Agent

Officer

Name Role Address
BLOCKER BECKY M Officer 3520 ST JOHNS BLUFF ROAD S, JACKSONVILLE, FL, 32224

Chief Executive Officer

Name Role Address
Blocker CUYLER E Chief Executive Officer 3520 ST JOHNS BLUFF ROAD S, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 GoToBrazils Waxing Center, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3520 ST JOHNS BLUFF ROAD S, UNIT 1, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 3520 St Johns Bluff Rd S, Unit 1, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2019-03-12 3520 ST JOHNS BLUFF ROAD S, UNIT 1, JACKSONVILLE, FL 32224 No data
NAME CHANGE AMENDMENT 2017-01-23 GOTOBRAZILS WAXING CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State