Entity Name: | MINT BEAUTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000002679 |
FEI/EIN Number | 46-1743948 |
Address: | 1531 NW 3rd Street, Deerfield Beach, FL, 33442, US |
Mail Address: | 1531 NW 3rd Street, Unit 8, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGIER ELIBET | Agent | 1531 NW 3rd Street, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Augier Elibet | President | 1531 NW 3rd Street, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000044910 | MINT BEAUTY SUPPLY | ACTIVE | 2020-04-23 | 2025-12-31 | No data | 1531 NW 3RD STREET, UNIT 8, DEERFIELD BEACH, FL, 33442 |
G13000005992 | MINT BEAUTY BOUTIQUE, HAIR STUDIO AND SPA | EXPIRED | 2013-01-17 | 2018-12-31 | No data | 261 E. PALMETTO PARK RD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1531 NW 3rd Street, Unit 8, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1531 NW 3rd Street, Unit 8, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1531 NW 3rd Street, Unit 8, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | AUGIER, ELIBET | No data |
AMENDMENT | 2016-08-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-03 |
Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State