Search icon

NUMBER 1NY BEAUTY SUPPLY, INC

Company Details

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

Agent

Name Role Address
ELKHATIB RIAD Agent 4422 FLORA VISTA DR, ORLANDO, FL, 32837

President

Name Role Address
ELKHATIB RIAD President 4422 FLORA VISTA DR, ORLANDO, FL, 32837

Vice President

Name Role Address
BAKER MUHAMMAD Vice President 5050 34th st South, Saint Petersburg, FL, 33711

Secretary

Name Role Address
ELKHATIB MOHAMED Secretary 4422 FLORA VISTA DR., ORLANDO, FL, 32837

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
NUMBER 1NY BEAUTY SUPPLY, INC. VS NYBEAUTYTAMPA, LLC 2D2020-3397 2020-11-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3629

Parties

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)

Documents

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