Search icon

COSMECEUTICAL CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: COSMECEUTICAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COSMECEUTICAL CONSULTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000001947
FEI/EIN Number 81-4964768

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

Address: 14681 Biscayne Boulevard, #201, NORTH MIAMI BEACH, FL 33181
Mail Address: 14681 Biscayne Boulevard, #201, NORTH MIAMI BEACH, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spurlock, SHEENA M Agent 14681 Biscayne Boulevard, #201, NORTH MIAMI BEACH, FL 33181
Spurlock, SHEENA M President 14681 Biscayne Boulevard, #201 NORTH MIAMI BEACH, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 14681 Biscayne Boulevard, #201, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-01-03 14681 Biscayne Boulevard, #201, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 14681 Biscayne Boulevard, #201, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Spurlock, SHEENA M -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
Domestic Profit 2017-01-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State