Search icon

ALLYBEAUTY INC - Florida Company Profile

Company Details

Entity Name: ALLYBEAUTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLYBEAUTY 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000091269
FEI/EIN Number 81-4360736

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

Address: 3701 PEARLMAN TERR, KEY WEST, FL, 33040, US
Mail Address: 10101 FONDREN RD STE 400, HOUSTON, FL, 77096, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON ALANNAH President 3701 PEARLMAN TERR, KEY WEST, FL, 33040
DICKINSON ALANNAH Agent 3701 PEARLMAN TERR, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054521 KEY WEST SOAP EXPIRED 2017-05-16 2022-12-31 - 3701 PEARLMAN ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-18 3701 PEARLMAN TERR, KEY WEST, FL 33040 -
REINSTATEMENT 2020-03-11 - -
REGISTERED AGENT NAME CHANGED 2020-03-11 DICKINSON, ALANNAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000442309 TERMINATED 1000000830587 DADE 2019-06-21 2039-06-26 $ 1,258.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2020-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-09
Domestic Profit 2016-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State