Entity Name: | BEAUTICCA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAUTICCA 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: | 18 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (4 years ago) |
Document Number: | P14000053186 |
FEI/EIN Number |
47-1140051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 LYONS RD G4, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6601 LYONS RD G4, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL ANER | President | 6601 LYONS RD G4, COCONUT CREEK, FL, 33073 |
DANIEL ANER | Agent | 6601 LYONS RD G4, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 6601 LYONS RD G4, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 6601 LYONS RD G4, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 6601 LYONS RD G4, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | DANIEL, ANER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-23 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-04-23 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-27 |
Domestic Profit | 2014-06-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State