Search icon

EUROPEAN LUXURY BEAUTY INC. - Florida Company Profile

Company Details

Entity Name: EUROPEAN LUXURY BEAUTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROPEAN LUXURY BEAUTY 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: 06 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000049555
FEI/EIN Number 82-1807020

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

Mail Address: P.O.Box 70694, Oakland Park, FL, 33307, US
Address: 2218 NE 16th st, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROLAND T President 2218 NE 16th st, Fort Lauderdale, FL, 33304
JONES ROLAND T Vice President 2218 NE 16th st, Fort Lauderdale, FL, 33304
JONES ROLAND T Secretary 2218 NE 16th st, Fort Lauderdale, FL, 33304
JONES ROLAND T Treasurer 2218 NE 16th st, Fort Lauderdale, FL, 33304
JONES ROLAND T Director 2218 NE 16th st, Fort Lauderdale, FL, 33304
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-31 2218 NE 16th st, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2218 NE 16th st, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-06-29 SPIEGEL & UTRERA, P.A. -
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
J24000536258 TERMINATED 1000001007782 BROWARD 2024-08-15 2044-08-21 $ 942.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000090506 ACTIVE 1000000945127 BROWARD 2023-02-24 2033-03-01 $ 456.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000429999 ACTIVE 1000000871688 BROWARD 2020-12-24 2030-12-30 $ 1,161.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000410918 TERMINATED 1000000829096 BROWARD 2019-06-10 2039-06-12 $ 1,465.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State