Search icon

BEAUTYPROF INC.

Company Details

Entity Name: BEAUTYPROF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000047972
FEI/EIN Number 650848507
Address: 335 CAMBRIDGE DRIVE, WESTON, FL, 33326
Mail Address: 335 CAMBRIDGE DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COTO LUIS Agent 3408 WEST 84 STREET, HIALEAH, FL, 33018

President

Name Role Address
TONAZZI XANITXIO President 335 CAMBRIDGE DRIVE, WESTON, FL, 33326

Director

Name Role Address
TONAZZI XANITXIO Director 335 CAMBRIDGE DRIVE, WESTON, FL, 33326
TONAZZI CARLO S Director 335 CAMBRIDGE DRIVE, WESTON, FL, 33326

Secretary

Name Role Address
TONAZZI CARLO S Secretary 335 CAMBRIDGE DRIVE, WESTON, FL, 33326

Treasurer

Name Role Address
TONAZZI CARLO S Treasurer 335 CAMBRIDGE DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 COTO, LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3408 WEST 84 STREET, 311, HIALEAH, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 335 CAMBRIDGE DRIVE, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2005-04-19 335 CAMBRIDGE DRIVE, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State