Search icon

CALIFORNIA BEAUTY STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA BEAUTY STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA BEAUTY STUDIOS, 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: 15 May 1991 (34 years ago)
Date of dissolution: 14 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2021 (4 years ago)
Document Number: S53113
FEI/EIN Number 593065637

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

Address: 2622 Barksdale Court, CLEARWATER, FL, 33761, US
Mail Address: 2622 Barksdale Court, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CRYSTAL Chief Operating Officer 35551 BEACH RD, CAPO BEACH, CA, 92624
LAMPASONA L Agent 2622 BARKSDALE COURT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-14 - -
CHANGE OF MAILING ADDRESS 2021-07-26 2622 Barksdale Court, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2020-10-22 LAMPASONA, L -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 2622 Barksdale Court, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 2622 BARKSDALE COURT, CLEARWATER, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000680879 TERMINATED 1000000308007 PINELLAS 2012-10-15 2022-10-17 $ 578.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-14
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State