Search icon

COSMETICA INC

Company Details

Entity Name: COSMETICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2017 (7 years ago)
Date of dissolution: 12 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: P17000093883
FEI/EIN Number 462144634
Address: 1941 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: 1941 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSMETICA INC 401K PLAN 2022 462144634 2023-06-22 COSMETICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 621111
Sponsor’s telephone number 7544233619
Plan sponsor’s address 1941 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
COSMETICA INC 401K PLAN 2021 462144634 2022-09-23 COSMETICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 621111
Sponsor’s telephone number 7544233619
Plan sponsor’s address 1941 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DASILVA ADLEY Agent 1941 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

President

Name Role Address
DASILVA ADLEY President 1941 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013317 COSMETICA PLASTIC SURGERY & ANTI AGING ACTIVE 2020-02-13 2025-12-31 No data 1941 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952
G19000015234 COSMETICA INC. EXPIRED 2019-01-29 2024-12-31 No data 1455 NW 80TH AVENUE APT 18D, MARGATE, FL, 33063
G18000112851 PORCARO COSMETIC REJUVENATION AND ANTI-AGING EXPIRED 2018-10-18 2023-12-31 No data 1941 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-12 No data No data
AMENDMENT 2020-04-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 1941 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
AMENDMENT AND NAME CHANGE 2019-08-20 COSMETICA INC No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 1941 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2019-05-16 1941 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000231140 ACTIVE 23-CA-002968 ST. LUCIE COUNTY 19TH JUD CIR. 2024-04-16 2029-04-19 $71,416.01 MCKESSON SPECIALTY CARE DISTRIBUTION, LLC, 401 MASON ROAD, LA VERGNE, TN 37086

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
Amendment 2020-04-06
ANNUAL REPORT 2020-01-10
Amendment and Name Change 2019-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State