Search icon

REGIS TRADE SECRET, INC. - Florida Company Profile

Company Details

Entity Name: REGIS TRADE SECRET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P38461
FEI/EIN Number 840811292

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

Address: 3762 14TH AVENUE, SUITE 200, MARKHAM, ON, L3R 0-G7, CA
Mail Address: 3762 14TH AVENUE, SUITE 200, MARKHAM, ON, L3R 0-G7, CA
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
LUBORSKY BRIAN Director 3762 14TH AVE., SUITE 200, MARKHAM, ON, L3R 0G7
LUBORSKY BRIAN President 3762 14TH AVE., SUITE 200, MARKHAM, ON, L3R 0G7
SANDERS BOB Vice President 8341 1OTH AVENUE NORTH, GOLDEN VALLEY, MN, 55427
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058900154 PUREBEAUTY EXPIRED 2008-02-27 2013-12-31 - 7201 METRO BLVD., LICENSE DEPARTMENT, MINNEAPOLIS, MN, 55439
G08058900161 TRADE SECRET BEAUTYFIRST EXPIRED 2008-02-27 2013-12-31 - 7201 METRO BLVD, LICENSE DEPARTMENT, MINNEAPOLIS, MN, 55439

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 3762 14TH AVENUE, SUITE 200, MARKHAM, ON L3R 0-G7 CA -
CHANGE OF MAILING ADDRESS 2010-03-16 3762 14TH AVENUE, SUITE 200, MARKHAM, ON L3R 0-G7 CA -
REGISTERED AGENT NAME CHANGED 1996-02-12 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1994-04-26 REGIS TRADE SECRET, INC. -
NAME CHANGE AMENDMENT 1993-06-21 BEAUTY EXPRESS, INC. -

Documents

Name Date
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-24
Reg. Agent Change 2005-10-17
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State