Search icon

BEAUTY DEPOT, INC. - Florida Company Profile

Company Details

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

BEAUTY DEPOT, 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: 16 Mar 1995 (30 years ago)
Document Number: P95000021760
FEI/EIN Number 593301352

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

Address: 1007 EDGEWOOD AVE N, JACKSONVILLE, FL, 32254, US
Mail Address: 9471 BAYMEADOWS RD, JACKSONVILLE, FL, 32256, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONG CHAE M President 1952 ROSE MALLOW LN, ORANGE PARK, FL, 32003
SONG CHAE M Director 1952 ROSE MALLOW LN, ORANGE PARK, FL, 32003
SONG DIANE H Vice President 1952 ROSE MALLOW LN, ORANGE PARK, FL, 32003
SONG DIANE H Director 1952 ROSE MALLOW LN, ORANGE PARK, FL, 32003
SONG CHAE M Agent 1952 ROSE MALLOW LN, ORANGE PARK, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146212 BEAUTY DEPOT ACTIVE 2022-11-29 2027-12-31 - 9471 BAYMEADOWS RD UNIT 204, JACKSONVILLE, FL, 32256
G13000125147 BEAUTY DEPOT EXPIRED 2013-12-20 2018-12-31 - 4401 EMERSON ST STE 8, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1952 ROSE MALLOW LN, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 1007 EDGEWOOD AVE N, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2017-04-13 1007 EDGEWOOD AVE N, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2003-09-11 SONG, CHAE M -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341296283 0420600 2016-03-03 2319 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-03
Case Closed 2016-04-20

Related Activity

Type Complaint
Activity Nr 1052338
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268527408 2020-05-18 0491 PPP 1007 EDGEWOOD AVE N, JACKSONVILLE, FL, 32209-2323
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42730
Loan Approval Amount (current) 42314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-2323
Project Congressional District FL-04
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42820.61
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State