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 |
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 |
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 | - |
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 |
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