Search icon

APPEARANCE PLUS OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: APPEARANCE PLUS OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPEARANCE PLUS OF FORT LAUDERDALE, 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: 05 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L62823
FEI/EIN Number 650183067

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

Address: 266 SW 15 STREET, DANIA BEACH, FL, 33004
Mail Address: 266 SW 15 STREET, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSON KEVIN Director 266 SW 15 STREET, DANIA BEACH, FL, 33004
PIERSON KEVIN President 266 SW 15 ST, DANIA BEACH, FL, 33004
MAYALL KENNETH Vice President 266 SW 15 STREET, DANIA BEACH, FL, 33004
COX LAWRENCE Vice President 260 SW 15 STREET, DANIA BEACH, FL, 33004
PIERSON KEVIN Agent 266 SW 15 STREET, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 266 SW 15 STREET, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2004-04-30 266 SW 15 STREET, DANIA BEACH, FL 33004 -
AMENDMENT 2003-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-29 266 SW 15 STREET, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2003-10-29 PIERSON, KEVIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000005456 TERMINATED 01023120013 34358 01814 2003-01-07 2008-01-08 $ 2,306.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-22
REINSTATEMENT 2006-09-20
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-30
Amendment 2003-12-31
Reg. Agent Change 2003-10-29
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State