Search icon

BEAUTY BY AZI, INC - Florida Company Profile

Company Details

Entity Name: BEAUTY BY AZI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY BY AZI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000012121
FEI/EIN Number 46-4633755

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

Address: 1362 Pinehurst Drive, SPRING HILL, FL, 34606, US
Mail Address: PO Box 48156, Tampa, FL, 33646, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nasseri NINA G President PO Box 48156, Tampa, FL, 33646
Nasseri NINA G Agent 1362 Pinehurst Drive, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-01-30 1362 Pinehurst Drive, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2018-01-30 Nasseri, NINA G -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 1362 Pinehurst Drive, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 1362 Pinehurst Drive, SPRING HILL, FL 34606 -
CONVERSION 2014-02-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000158614. CONVERSION NUMBER 300000138233

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000549182 ACTIVE 1000000904896 HERNANDO 2021-10-21 2031-10-27 $ 616.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000730901 TERMINATED 1000000845967 HERNANDO 2019-10-30 2039-11-06 $ 424.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000759116 TERMINATED 1000000845971 HERNANDO 2019-10-30 2029-11-20 $ 1,578.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000817647 TERMINATED 1000000726045 HERNANDO 2016-11-16 2026-12-29 $ 1,448.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000777262 TERMINATED 1000000726196 HERNANDO 2016-11-09 2036-12-08 $ 636.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000144406 TERMINATED 1000000704155 HERNANDO 2016-01-27 2026-02-25 $ 927.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
Off/Dir Resignation 2016-07-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-09
Domestic Profit 2014-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768527707 2020-05-01 0455 PPP 16019 Bella Woods Dr, TAMPA, FL, 33647
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14415.25
Forgiveness Paid Date 2021-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State