Search icon

ELEGANT BEAUTY SUPPLIES #23, INC - Florida Company Profile

Company Details

Entity Name: ELEGANT BEAUTY SUPPLIES #23, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT BEAUTY SUPPLIES #23, 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P12000068388
FEI/EIN Number 46-0747422

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
MOBASSALEH GEORGE President 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020
MALOUF BASHIR Vice President 1209 SOUTH 30TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 8950 SW 74TH CT, 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-16 PIEDRA REGISTERED AGENTS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352672 ACTIVE 2023-CA-12981AOO1HC 13 JUD. CIR., HILLSBOROUGH CTY 2024-04-18 2029-06-10 $192,877.44 FLORIDA WATERS EAST SDC, LLC, 290 NW 165 STREET, PH-2, MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State