Search icon

ADAMS HAIR FASHION INC. - Florida Company Profile

Company Details

Entity Name: ADAMS HAIR FASHION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS HAIR FASHION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2001 (24 years ago)
Document Number: P01000065024
FEI/EIN Number 651120567

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

Address: 2900 W. SAMPLE RD., BOOTH # 4303, POMPANO BEACH, FL, 33073
Mail Address: 2900 W. SAMPLE RD., BOOTH # 4303, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABU SBEITAN MARIAMA President 2900 W. SAMPLE RD.BOOTH 4303, POMPANO BEACH, FL, 33073
ABU SBEITAN MOUSA Vice President 2900 W. SAMPLE RD, BOOTH 5331, POMPANO BEACH, FL, 33073
ABU SBEITAN MARIAMA Agent 2900 W. SAMPLE RD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-13 ABU SBEITAN, MARIAMA -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 2900 W. SAMPLE RD., BOOTH # 4303, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-03-01 2900 W. SAMPLE RD., BOOTH # 4303, POMPANO BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 2900 W. SAMPLE RD, BOOTH 4303, POMPANO BEACH, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State