Search icon

RENE DUPRE COIFFEURS INC - Florida Company Profile

Company Details

Entity Name: RENE DUPRE COIFFEURS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENE DUPRE COIFFEURS 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: 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: 11 Mar 1970 (55 years ago)
Document Number: 360926
FEI/EIN Number 591287632

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

Address: 1700 DREW ST, CLEARWATER, FL, 33755, US
Mail Address: 1700 DREW ST, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, WILLIAM R President 2029 SUNSET GROVE LN, CLEARWATER, FL, 33765
GONZALEZ, WILLIAM R Director 2029 SUNSET GROVE LN, CLEARWATER, FL, 33765
GONZALEZ, WILLIAM R Agent 2029 SUNSET GROVE LN, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2029 SUNSET GROVE LN, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 1700 DREW ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2000-01-24 1700 DREW ST, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1989-07-13 GONZALEZ, WILLIAM R -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State