Search icon

HI BEAUTIFUL, INC. - Florida Company Profile

Company Details

Entity Name: HI BEAUTIFUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI BEAUTIFUL, 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: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P14000081240
FEI/EIN Number 47-1998340

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

Address: 600 DRUID ROAD EAST, CLEARWATER, FL, 33756
Mail Address: 600 DRUID ROAD EAST, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAIN ASHLEY Director 600 DRUID ROAD EAST, CLEARWATER, FL, 33756
GERMAIN ASHLEY President 600 DRUID ROAD EAST, CLEARWATER, FL, 33756
GERMAIN ASHLEY Vice President 600 DRUID ROAD EAST, CLEARWATER, FL, 33756
GERMAIN ASHLEY Secretary 600 DRUID ROAD EAST, CLEARWATER, FL, 33756
MOYLES MICHAEL S Agent 600 DRUID RD E, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 MOYLES, MICHAEL SEAN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 600 DRUID RD E, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-03-29
Domestic Profit 2014-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State