Search icon

GREAT EXPECTATIONS PRECISION HAIRCUTTERS OF UNIVERSITY MALL, INC. - Florida Company Profile

Company Details

Entity Name: GREAT EXPECTATIONS PRECISION HAIRCUTTERS OF UNIVERSITY MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT EXPECTATIONS PRECISION HAIRCUTTERS OF UNIVERSITY MALL, 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: 31 Oct 1978 (46 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 591676
FEI/EIN Number 112474896

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

Mail Address: 6900 JERICHO TURNPIKE, SYOSSET, NY, 11791, US
Address: UNIVERSITY MALL, INC., 125 SO. SERVICE ROAD, JERICHO, NY, 11753-1008
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KRAMER MICHAEL Treasurer 6900 JERICHO TURNPIKE, SYOSSET, NY, 11791
KRAMER MICHAEL Director 6900 JERICHO TURNPIKE, SYOSSET, NY, 11791
VONLIEBERMANN DON President 6900 JERICHO TURNPIKE, SYOSSET, NY, 11791
VONLIEBERMANN DON Director 6900 JERICHO TURNPIKE, SYOSSET, NY, 11791
BATES LOUISE Secretary 6900 JERICHO TURNPIKE, SYOSSET, NY, 11791

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-29 UNIVERSITY MALL, INC., 125 SO. SERVICE ROAD, JERICHO, NY 11753-1008 -
REINSTATEMENT 1993-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1979-11-27 UNIVERSITY MALL, INC., 125 SO. SERVICE ROAD, JERICHO, NY 11753-1008 -
REGISTERED AGENT ADDRESS CHANGED 1979-11-27 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State