Search icon

MY AIRBRUSH SHOP INC.

Company Details

Entity Name: MY AIRBRUSH SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jun 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: P16000053646
FEI/EIN Number 81-3891619
Address: 125 Cottonwood Circle, Lynn Haven, FL 32444
Mail Address: 125 Cottonwood Circle, Lynn Haven, FL 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Bellman, Karen M Agent 125 Cottonwood Circle, Lynn Haven, FL 32444

Chief Operating Officer

Name Role Address
Gaines, James P Chief Operating Officer 117 Lee Greenwood Way, Unit 78 Kodak, TN 37764

Chief Financial Officer

Name Role Address
Bellman, Karen M Chief Financial Officer 125 Cottonwood Circle, Lynn Haven, FL 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021727 GRAFFITEES AIRBRUSH ACTIVE 2024-02-08 2029-12-31 No data 125 COTTONWOOD CIRCLE, LYNN HAVEN, FL, 32444
G19000138322 MY AIRBRUSH SHOP ACTIVE 2019-12-31 2029-12-31 No data 125 COTTONWOOD CIRCLE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-21 MY AIRBRUSH SHOP INC. No data
REGISTERED AGENT NAME CHANGED 2020-02-16 Bellman, Karen M No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 125 Cottonwood Circle, Lynn Haven, FL 32444 No data
CHANGE OF MAILING ADDRESS 2019-02-25 125 Cottonwood Circle, Lynn Haven, FL 32444 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 125 Cottonwood Circle, Lynn Haven, FL 32444 No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-08
Name Change 2023-02-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State