Entity Name: | BRAZILIAN WAXING BY SISTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2014 (11 years ago) |
Document Number: | P14000011963 |
FEI/EIN Number | 46-4768135 |
Address: | 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL 33487 |
Mail Address: | 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIAN, KEILA M | Agent | 350 CLUB CIRCLE, APT 210, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
CHRISTIAN, KEILA M | President | 350 CLUB CIRCLE, APT 210 BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
SOUZA TOMONY, MARIA JOANA | Vice President | 14401 S MILITARY TRAIL C210, DELRAY BEACH, FL 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 7600 N FEDERAL HWY., SUITE B-7, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 350 CLUB CIRCLE, APT 210, BOCA RATON, FL 33487 | No data |
AMENDMENT | 2014-07-14 | No data | No data |
AMENDMENT | 2014-06-19 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID B. MECH VS BRAZILIAN WAXING BY SISTERS, INC. | 4D2022-0145 | 2022-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | David B. Mech |
Role | Appellant |
Status | Active |
Representations | Jason Stuart Weiss |
Name | BRAZILIAN WAXING BY SISTERS INC |
Role | Appellee |
Status | Active |
Representations | Scott M. Bender |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ ON MOTION FOR REHEARING |
Docket Date | 2022-08-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | David B. Mech |
Docket Date | 2022-08-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion ~ **WITHDRAWN** **SEE 11-2-2022 OPINION** |
Docket Date | 2022-03-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | David B. Mech |
Docket Date | 2022-03-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 246 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | David B. Mech |
Docket Date | 2022-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-10-17 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State