Search icon

NEW STYLE COSMETICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NEW STYLE COSMETICS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW STYLE COSMETICS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 01 Feb 1999 (26 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: P99000009583
FEI/EIN Number 593554442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7512 DR. PHILLIPS BOULEVARD, SUITE 50-512, ORLANDO, FL, 32819
Mail Address: 7512 DR. PHILLIPS BOULEVARD, SUITE 50-512, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSEN KENNETH R President 7512 DR. PHILLIPS BOULEVARD #50512, ORLANDO, FL, 32819
LARSEN KENNETH R Treasurer 7512 DR. PHILLIPS BOULEVARD #50512, ORLANDO, FL, 32819
LARSEN KENNETH R Director 7512 DR. PHILLIPS BOULEVARD #50512, ORLANDO, FL, 32819
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001738 OVERSTOCKCOSMETICS.COM EXPIRED 2010-01-06 2015-12-31 - 7512 DR. PHILLIPS BLVD, SUITE 50512, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000795686 TERMINATED 1000000727816 ORANGE 2016-12-02 2036-12-16 $ 936.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State