Search icon

BEAUTY SUPPLY & BEYOND, INC. - Florida Company Profile

Company Details

Entity Name: BEAUTY SUPPLY & BEYOND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY SUPPLY & BEYOND, 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 24 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: P13000060390
FEI/EIN Number 463231081

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

Address: 116 W Ventura Avenue, Clewiston, FL, 33440, US
Mail Address: 106 W VENTURA AVE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alliance Financial Services of FL LLC Agent 2101 VISTA PKWY, WEST PALM BEACH, FL, 33411
ATALLA EDSON O President 106 W VENTURA AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Alliance Financial Services of FL LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 116 W Ventura Avenue, Clewiston, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2101 VISTA PKWY, WEST PALM BEACH, FL 33411 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-29
Domestic Profit 2013-07-17
Off/Dir Resignation 2013-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State