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