Entity Name: | BUTTERFLY ESTHETIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
BUTTERFLY ESTHETIC SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P98000067500 |
FEI/EIN Number |
65-0870226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2141 NE 68th Street, #102, Ft Lauderdale, FL 33308 |
Mail Address: | 2141 NE 68th Street, #102, Ft Lauderdale, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATONA, JOANNE P | Agent | 2141 NE 68th Street, #102, Ft Lauderdale, FL 33308 |
LATONA, JOANNE P | President | 2141 NE 68th Street, #102 Ft Lauderdale, FL 33308 |
LATONA, JASON P | Secretary | 3041 CARAMBOLA CIRCLE, SOUTH, COCONUT CREEK, FL 33060 |
LATONA, JUSTIN P | Treasurer | 16768 SW 16th Street, Pembroke Pines, FL 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08191900131 | POINT PLEASANT - FOOT, HAND & SKIN WELLNESS | EXPIRED | 2008-07-09 | 2013-12-31 | - | 1732 NE 26TH STREET, SUITE 202, WILTON MANORS, FL, 33305 |
G08191900136 | POINT PLEASANT WELLNESS SPA | EXPIRED | 2008-07-09 | 2013-12-31 | - | 1732 NE 26TH STREET, SUITE 202, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 2141 NE 68th Street, #102, Ft Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 2141 NE 68th Street, #102, Ft Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 2141 NE 68th Street, #102, Ft Lauderdale, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-06-27 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State