Search icon

TVR HAIR SALON, INC. - Florida Company Profile

Company Details

Entity Name: TVR HAIR SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TVR HAIR SALON, 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: 17 Jan 2001 (24 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: P01000006340
FEI/EIN Number 65-1075765

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

Address: 10678 Cypress Bend Drive, 10678, Boca Raton, FL, 33498, US
Mail Address: 10678 Cypress Bend Drive, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZZO MICHAEL President 10678 Cypress Bend Drive, Boca Raton, FL, 33498
RAZZO MICHAEL Agent 10678 Cypress Bend Drive, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 10678 Cypress Bend Drive, 10678, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2023-04-28 10678 Cypress Bend Drive, 10678, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 10678 Cypress Bend Drive, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2017-01-07 RAZZO, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State