Search icon

TOTAL ADVANTAGE HAIR & BODY SPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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