Search icon

NATURAL BEAUTY INC. - Florida Company Profile

Company Details

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

NATURAL 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: 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 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: P18000080714
FEI/EIN Number 32-0624096

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

Address: 10718 180 STREET, EDMONTON, AB, T6M0K-4, CA
Mail Address: 10718 180 STREET, EDMONTON, AB, T6M0K-4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ORIAL President 10718 180 STREET, EDMONTON, AB, T6M0K4
ELIMELECH TOMER Vice President 10718 180 STREET, EDMONTON, AB, T6M0K4
Elimelech TOMER Agent 1540 GLENWAY DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 Elimelech, TOMER -
REINSTATEMENT 2020-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 10718 180 STREET, EDMONTON, AB T6M0K-4 CA -
CHANGE OF MAILING ADDRESS 2019-10-25 10718 180 STREET, EDMONTON, AB T6M0K-4 CA -
ARTICLES OF CORRECTION 2018-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-27
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-11-25
Reg. Agent Resignation 2020-02-10
Amendment 2019-10-25
ANNUAL REPORT 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State