Search icon

VIBE BEAUTY SUPPLY, INC.

Company Details

Entity Name: VIBE BEAUTY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000039539
FEI/EIN Number 593508791
Address: 3109 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Mail Address: 3109 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SLIMAN ALIM Agent 3109 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

President

Name Role Address
SLIMAN ALIM President 3109 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Secretary

Name Role Address
SLIMAN ALIM Secretary 3109 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Treasurer

Name Role Address
SLIMAN ALIM Treasurer 3109 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Director

Name Role Address
SLIMAN ALIM Director 3109 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Vice President

Name Role Address
SOUNNI MOHAMED Vice President 3109 W COLONIAL DR, ORLANDO, FL, 32-80o

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-06-30 SLIMAN, ALIM No data
CANCEL ADM DISS/REV 2004-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-14 3109 WEST COLONIAL DRIVE, ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000818293 ACTIVE 1000000110282 9830 6602 2009-02-17 2029-03-05 $ 564.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07900009839 LAPSED 07-11417, DIV. J HILLSBOROUGH CTY CIR CRT 2007-06-15 2012-06-28 $16471.13 CICELY'S HAIR & BEAUTY SUPPLIES, INC., 406 WEST COLUMBUS DRIVE, TAMPA, FL 33602
J02000045215 LAPSED 01-4937 SP25 DADE COUNTY COURT 2001-09-19 2007-02-05 $4452.66 TRI-SOUTH, INC., 5333 NW165TH STREET, MIAMI, FL, 33014

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-12-08
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-11-14
ANNUAL REPORT 2001-07-20
ANNUAL REPORT 2000-02-29
Reg. Agent Change 1999-10-21
ANNUAL REPORT 1999-04-19
Domestic Profit 1998-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State