Search icon

OUR NEW GOLDEN TOUCH BEAUTY SALON, INC - Florida Company Profile

Company Details

Entity Name: OUR NEW GOLDEN TOUCH BEAUTY SALON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUR NEW GOLDEN TOUCH BEAUTY SALON, 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000049698
FEI/EIN Number 35-2535873

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

Address: 4103 W ATLANTIC BLVD, COCONUT CREEK, FL, 33066, US
Mail Address: 4103 W ATLANTIC BLVD, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIGEL MARIE C President 4103 W ATLANTIC BLVD, COCONUT CREEK, FL, 33066
BEIGEL GLEN Vice President 5257 W LAKES DRIVE, DEERFIELD BEACH, FL, 33442
BEIGEL MARIE C Agent 4103 W ATLANTIC BLVD, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078789 AQUA-NATURAL LAWN & TREE SERVICES EXPIRED 2018-07-20 2023-12-31 - 5257 W LAKES DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 4103 W ATLANTIC BLVD, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2017-04-24 4103 W ATLANTIC BLVD, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4103 W ATLANTIC BLVD, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2016-01-05 BEIGEL, MARIE C -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-05
Domestic Profit 2015-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State