Search icon

CALIFORNIA BEAUTY STUDIOS, INC.

Company Details

Entity Name: CALIFORNIA BEAUTY STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3065637
Address: 2622 Barksdale Court, CLEARWATER, FL 33761
Mail Address: 2622 Barksdale Court, CLEARWATER, FL 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPASONA, L Agent 2622 BARKSDALE COURT, CLEARWATER, FL 33761

Chief Operating Officer

Name Role Address
RAMIREZ, CRYSTAL Chief Operating Officer 35551 BEACH RD, CAPO BEACH, CA 92624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-14 No data No data
CHANGE OF MAILING ADDRESS 2021-07-26 2622 Barksdale Court, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2020-10-22 LAMPASONA, L No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 2622 Barksdale Court, CLEARWATER, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 2622 BARKSDALE COURT, CLEARWATER, FL 33761 No data

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: 03 Feb 2025

Sources: Florida Department of State