Search icon

BUTTERFLY ESTHETIC SERVICES, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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