Search icon

PEPPE'S HAIRSTYLING, INC. - Florida Company Profile

Company Details

Entity Name: PEPPE'S HAIRSTYLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPPE'S HAIRSTYLING, 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: 27 Jun 1984 (41 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H09935
FEI/EIN Number 592439603

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

Mail Address: 1163 SW MIRROR LAKE COVE, PORT ST. LUCIE, FL, 34986
Address: 2409 S US #1, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS GREEN S President 1163 SW MIRROR LAKE COVE, PORT ST. LUCIE, FL, 34986
JENNY POWELL R Vice President 6083 GREENBRIER GLEN, MASON, OH, 45040
DENNIS GREEN S Agent 1163 SW MIRROR LAKE COVE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 2409 S US #1, FORT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2011-05-02 DENNIS, GREEN SR. -
CHANGE OF MAILING ADDRESS 1997-05-06 2409 S US #1, FORT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 1163 SW MIRROR LAKE COVE, PORT ST. LUCIE, FL 34986 -
REINSTATEMENT 1991-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000554331 ACTIVE 56-2021-CA-001372-AXXXX-HC ST. LUCIE CIRCUIT COURT 2021-10-18 2026-11-03 $81,800.05 EHDEN, N.V. D/B/A SABAL PALM PLAZA, 2600 S. DOUGLAS ROAD, SUITE 610, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State