Search icon

HAIR & BODY PLEASURES, INC. - Florida Company Profile

Company Details

Entity Name: HAIR & BODY PLEASURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR & BODY PLEASURES, 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: 19 Sep 2002 (23 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P02000101542
FEI/EIN Number 542074618

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

Address: 13241 NW. 53 ST AVENUE, MIRAMAR, FL, 33027
Mail Address: 13241 NW. 53 ST AVENUE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ ISAIAS Agent 13241 NW. 53 ST AVENUE, MIRAMAR, FL, 33027
BAEZ ISAIAS Director 13241 NW. 53ST, MIRAMAR, FL, 33027
BAEZ ISAIAS President 13241 NW. 53ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF MAILING ADDRESS 2010-04-20 13241 NW. 53 ST AVENUE, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2009-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 13241 NW. 53 ST AVENUE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 13241 NW. 53 ST AVENUE, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-17 BAEZ, ISAIAS -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-20
REINSTATEMENT 2009-01-14
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State