Entity Name: | PLATINUM HAIR DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLATINUM HAIR DESIGN, 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: | 18 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | P02000019586 |
FEI/EIN Number |
753011615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5701 Mariner Street, APT 402, TAMPA, FL, 33609, US |
Address: | 5701 MARINER ST, APT 402, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYNOR RON C | Director | 5701 Mariner Street, TAMPA, FL, 33609 |
CASTELLS MARC | Agent | 5701 MARINER ST, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 5701 MARINER ST, APT 402, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 5701 MARINER ST, APT 402, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | CASTELLS, MARC | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 5701 MARINER ST, APT 402, TAMPA, FL 33609 | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
Off/Dir Resignation | 2018-07-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State