Entity Name: | THE BEAUTIFUL WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Aug 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000067235 |
FEI/EIN Number | 46-3487366 |
Address: | 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 |
Mail Address: | 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER, SATONYA T | Agent | 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
BAKER, SATONYA T | President | 4596 Ficus Street, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
BAKER, SATONYA T | Chief Executive Officer | 4596 Ficus Street, HOLLYWOOD, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 | No data |
AMENDMENT AND NAME CHANGE | 2021-09-24 | THE BEAUTIFUL WORKS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-03 |
Amendment and Name Change | 2021-09-24 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-09-14 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State