Entity Name: | GOLD BEAUTY SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD BEAUTY SUPPLY 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: | 19 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P16000035502 |
FEI/EIN Number |
81-2293491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18412 Keystone grove blvd, TAMPA, FL, 33556, US |
Mail Address: | 18412 Keystone grove blvd, TAMPA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Abreu Liset | President | 18412 Keystone grove blvd, TAMPA, FL, 33556 |
Diaz Abreu LISET | Agent | 18412 Keystone grove blvd, TAMPA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 18412 Keystone grove blvd, TAMPA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 18412 Keystone grove blvd, TAMPA, FL 33556 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 18412 Keystone grove blvd, TAMPA, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Diaz Abreu, LISET | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State