Search icon

MR. VITO MEN'S HAIR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: MR. VITO MEN'S HAIR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. VITO MEN'S HAIR DESIGN, 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: 15 Nov 1984 (40 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: H30208
FEI/EIN Number 592497361

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

Address: 301 YAMATO ROAD, SUITE 1135, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO ROAD, SUITE 1135, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, LAWRENCE J. Agent 2101 NW CORPORATE BLVD., SUITE 400, BOCA RATON, FL, 33431
DAMIANI ANN P President 5344 MONTEREY CIR. #91, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 2101 NW CORPORATE BLVD., SUITE 400, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 301 YAMATO ROAD, SUITE 1135, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-04-13 301 YAMATO ROAD, SUITE 1135, BOCA RATON, FL 33431 -
REINSTATEMENT 1993-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State