Search icon

L. A. BEAUTY CORPORATION - Florida Company Profile

Company Details

Entity Name: L. A. BEAUTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. A. BEAUTY CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 1992 (33 years ago)
Document Number: V24258
FEI/EIN Number 593114819

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

Address: 777 DELTONA BOULEVARD, SUITE 27, DELTONA, FL, 32725
Mail Address: 777 DELTONA BOULEVARD, SUITE 27, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ, LONA E. President 1932 SALEM CT., DELTONA, FL
KURTZ, EARL Agent 777 DELTONA BOULEVARD, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011930 L A HAIR SALON EXPIRED 2011-01-31 2016-12-31 - 1200 DELTONA BLVD.,, #48, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 777 DELTONA BOULEVARD, SUITE 27, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2011-01-27 777 DELTONA BOULEVARD, SUITE 27, DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 777 DELTONA BOULEVARD, SUITE 27, DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State