Search icon

THE BEAUTIFUL WORKS, INC. - Florida Company Profile

Company Details

Entity Name: THE BEAUTIFUL WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BEAUTIFUL WORKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000067235
FEI/EIN Number 46-3487366

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

Address: 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER SATONYA T President 4596 Ficus Street, HOLLYWOOD, FL, 33021
BAKER SATONYA T Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-06 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 4000 HOLLYWOOD BLVD, STE. 555-S, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2021-09-24 THE BEAUTIFUL WORKS, INC. -

Documents

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: 02 Apr 2025

Sources: Florida Department of State