Entity Name: | NUMBER 1NY BEAUTY SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jul 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Aug 2018 (6 years ago) |
Document Number: | P17000062273 |
FEI/EIN Number | 82-2250105 |
Address: | 5050 34th st South, Saint Petersburg, FL, 33711, US |
Mail Address: | 5050 34th st South, Saint Petersburg, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELKHATIB RIAD | Agent | 4422 FLORA VISTA DR, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
ELKHATIB RIAD | President | 4422 FLORA VISTA DR, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
BAKER MUHAMMAD | Vice President | 5050 34th st South, Saint Petersburg, FL, 33711 |
Name | Role | Address |
---|---|---|
ELKHATIB MOHAMED | Secretary | 4422 FLORA VISTA DR., ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000089181 | #1 NY BEAUTY SUPPLY | EXPIRED | 2017-08-14 | 2022-12-31 | No data | 3243 ANTICA ST, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-08-06 | No data | No data |
AMENDMENT | 2018-07-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 5050 34th st South, Saint Petersburg, FL 33711 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 5050 34th st South, Saint Petersburg, FL 33711 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUMBER 1NY BEAUTY SUPPLY, INC. VS NYBEAUTYTAMPA, LLC | 2D2020-3397 | 2020-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NUMBER 1NY BEAUTY SUPPLY, INC |
Role | Appellant |
Status | Active |
Representations | KALPESH J. PATEL, ESQ. |
Name | NYBEAUTYTAMPA, LLC |
Role | Appellee |
Status | Active |
Representations | GEORGE F. HARDER, ESQ. |
Name | STEVEN SCOTT STEPHENS, ESQ. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-03-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | NUMBER 1NY BEAUTY SUPPLY, INC. |
Docket Date | 2021-02-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | NYBEAUTYTAMPA, LLC |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | NUMBER 1NY BEAUTY SUPPLY, INC. |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | NUMBER 1NY BEAUTY SUPPLY, INC. |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 10, 2021. |
Docket Date | 2020-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NUMBER 1NY BEAUTY SUPPLY, INC. |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's November 25, 2020, order to show cause is hereby discharged. |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | NUMBER 1NY BEAUTY SUPPLY, INC. |
Docket Date | 2020-11-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | NUMBER 1NY BEAUTY SUPPLY, INC. |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NUMBER 1NY BEAUTY SUPPLY, INC. |
Docket Date | 2020-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED**(see 12/3/20 ord) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-16 |
Amendment | 2018-08-06 |
Amendment | 2018-07-23 |
ANNUAL REPORT | 2018-04-24 |
Domestic Profit | 2017-07-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State