Entity Name: | TOTAL ADVANTAGE HAIR & BODY SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL ADVANTAGE HAIR & BODY SPA, 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: | 27 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2012 (13 years ago) |
Document Number: | P01000074044 |
FEI/EIN Number |
651126833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18145 NW 44th Ave, Miami Gardens, FL, 33055, US |
Mail Address: | POST OFFICE BOX 172733, HIALEAH, FL, 33017, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON-STOKES KRISHERAL | President | POST OFFICE BOX 172733, HIALEAH, FL, 33017 |
ROBINSON-STOKES KRISHERAL | Director | POST OFFICE BOX 172733, HIALEAH, FL, 33017 |
HARTLEY DORIS | Secretary | 13041 NW 1st street, PEMBROKE PINES, FL, 33028 |
Stokes Jasmine | Treasurer | 18145 NW 44th Ave, MIAMI GARDENS, FL, 33055 |
FERGUSON MICHELLE C | Vice President | 7325 S W 152 STREET, MIAMI, FL, 33157 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 18145 NW 44th Ave, Miami Gardens, FL 33055 | - |
REINSTATEMENT | 2012-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 18145 NW 44th Ave, Miami Gardens, FL 33055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State