Search icon

EVER BEAUTY LOUNGE INC. - Florida Company Profile

Company Details

Entity Name: EVER BEAUTY LOUNGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVER BEAUTY LOUNGE 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: 09 May 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: P16000041547
FEI/EIN Number 81-2650393

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

Mail Address: 803 SE 16TH PLACE, DEERFIELD BEACH, FL, 33441, US
Address: 4801 North Federal Highway, Building A, Ft Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGOS LISA President 803 SE 16TH PLACE, DEERFIELD BEACH, FL, 33441
BURGOS LISA E Agent 803 SE 16TH PLACE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127069 BODY CARE REJUVENATION CENTER ACTIVE 2022-10-11 2027-12-31 - 803 SE 16TH PLACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 4801 North Federal Highway, Building A, 200, Ft Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
Domestic Profit 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State