Search icon

BRAZILIAN WAXING BY SISTERS INC

Company Details

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

Agent

Name Role Address
CHRISTIAN, KEILA M Agent 350 CLUB CIRCLE, APT 210, BOCA RATON, FL 33487

President

Name Role Address
CHRISTIAN, KEILA M President 350 CLUB CIRCLE, APT 210 BOCA RATON, FL 33487

Vice President

Name Role Address
SOUZA TOMONY, MARIA JOANA Vice President 14401 S MILITARY TRAIL C210, DELRAY BEACH, FL 33484

Events

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

Court Cases

Title Case Number Docket Date Status
DAVID B. MECH VS BRAZILIAN WAXING BY SISTERS, INC. 4D2022-0145 2022-01-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC003890

Parties

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

Documents

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