Search icon

ESSENCE OF BEAUTY, INC.

Company Details

Entity Name: ESSENCE OF BEAUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1996 (28 years ago)
Document Number: P95000061763
FEI/EIN Number 65-0606275
Mail Address: 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971
Address: 2052 HENDERSON AVENUE, FORT MYERS, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SALLEY, OTIS L Agent 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971

President

Name Role Address
OTIS, SALLEY L President 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971

Secretary

Name Role Address
OTIS, SALLEY L Secretary 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971
KNIGHT, ABRA L Secretary 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971

Treasurer

Name Role Address
OTIS, SALLEY L Treasurer 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971

Director

Name Role Address
OTIS, SALLEY L Director 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-13 SALLEY, OTIS L No data
CHANGE OF MAILING ADDRESS 2010-04-30 2052 HENDERSON AVENUE, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 5514 BROOKFIELD STREET, LEHIGH ACRES, FL 33971 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 2052 HENDERSON AVENUE, FORT MYERS, FL 33916 No data
REINSTATEMENT 1996-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State