Search icon

JOHN PAUL MITCHELL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN PAUL MITCHELL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Sep 2010 (15 years ago)
Date of dissolution: 08 Sep 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: F10000004110
FEI/EIN Number 953504616

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

Address: 20705 CENTRE POINTE PKWY, SANTA CLARITA, CA, 91350
Mail Address: 20705 CENTRE POINTE PKWY, SANTA CLARITA, CA, 91350
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DEJORIA JOHN PAUL Director 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
DEJORIA JOHN PAUL Chief Executive Officer 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
DEJORIA JOHN PAUL Chairman 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
MITCHELL ANGUS Director 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
JACOBELLIS LUKE Director 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
JACOBELLIS LUKE Secretary 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
JACOBELLIS LUKE President 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
DEJORIA MICHAELINE Director 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
DEJORIA MICHAELINE Treasurer 1888 CENTURY PARK EAST, SUITE 1600, CENTURY CITY, CA, 90067
SHUMAN ZACH Director 1888 CENTURY PARK EAST, CENTURY CITY, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-09-08 - -
REGISTERED AGENT CHANGED 2015-09-08 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-09-14 20705 CENTRE POINTE PKWY, SANTA CLARITA, CA 91350 -
CHANGE OF MAILING ADDRESS 2011-09-14 20705 CENTRE POINTE PKWY, SANTA CLARITA, CA 91350 -

Documents

Name Date
Withdrawal 2015-09-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-09-14
Foreign Profit 2010-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State