Search icon

ARTHUR'S HAIR GOODS, INC. - Florida Company Profile

Company Details

Entity Name: ARTHUR'S HAIR GOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR'S HAIR GOODS, 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: 19 Jun 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J79039
FEI/EIN Number 592812937

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

Address: 2201 TYRONE BLVD N, ST PETERSBURG, FL, 33710, US
Mail Address: P O BOX 48482, ST PETERBURG, FL, 33743, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON JONATHAN President POB 48482, SAINT PETERSBURG, FL, 33743
HIGHAM FREDERICK A Agent 4514 CENTRAL AVE., ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2201 TYRONE BLVD N, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1994-05-01 2201 TYRONE BLVD N, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 1993-09-14 HIGHAM, FREDERICK AJR. -
REGISTERED AGENT ADDRESS CHANGED 1993-09-14 4514 CENTRAL AVE., ST. PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State