Search icon

BEAUTY ZONE OF SANFORD, INC - Florida Company Profile

Company Details

Entity Name: BEAUTY ZONE OF SANFORD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY ZONE OF SANFORD, 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: 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: 28 Apr 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000034844
FEI/EIN Number 593309958

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

Address: 1542 S FRENCH AVE, SANFORD, FL, 32771, US
Mail Address: 1542 S FRENCH AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOI CHELSIK President 1509 ASHDOWN CT, SANFORD, FL, 32771
CHOI YOUNG HEE Vice President 1509 ASHDOWN CT, SANFORD, FL, 32771
Choi Chelsik Agent 1542 S FRENCH AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-02-28 BEAUTY ZONE OF SANFORD, INC -
REINSTATEMENT 2022-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1542 S FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1542 S FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2018-01-16 1542 S FRENCH AVE, SANFORD, FL 32771 -
REINSTATEMENT 2015-05-20 - -
REGISTERED AGENT NAME CHANGED 2015-05-20 Choi, Chelsik -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
Reinstatement 2022-02-28
Name Change 2022-02-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-05-20
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State