Entity Name: | NUMBER 1NY BEAUTY SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUMBER 1NY BEAUTY SUPPLY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Aug 2018 (7 years ago) |
Document Number: | P17000062273 |
FEI/EIN Number |
82-2250105
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 4422 FLORA VISTA DR, ORLANDO, FL, 32837 |
BAKER MUHAMMAD | Vice President | 5050 34th st South, Saint Petersburg, FL, 33711 |
ELKHATIB MOHAMED | Secretary | 4422 FLORA VISTA DR., ORLANDO, FL, 32837 |
ELKHATIB RIAD | Agent | 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 | - | 3243 ANTICA ST, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-08-06 | - | - |
AMENDMENT | 2018-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 5050 34th st South, Saint Petersburg, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 5050 34th st South, Saint Petersburg, FL 33711 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5877507306 | 2020-04-30 | 0455 | PPP | 5050 34TH ST S, SAINT PETERSBURG, FL, 33711-4514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State