Search icon

DR. MANNY'S HAIR RESTORATION CENTER, INC.

Company Details

Entity Name: DR. MANNY'S HAIR RESTORATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2002 (22 years ago)
Document Number: P02000126539
FEI/EIN Number 030495115
Address: 2002 Del Prado Blvd S Suite 104, CAPE CORAL, FL, 33990, US
Mail Address: 2002 Del Prado Blvd S Suite 104, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LERRO & CHANDROSS, PLLC Agent 1499 West Palmetto Park Road, Boca Raton, FL, 33486

President

Name Role Address
SINK RACHEL A President 1404 SW 49TH AVE, CAPE CORAL, FL, 33914

Secretary

Name Role Address
SINK RACHEL A Secretary 1404 SW 49TH AVE, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
SINK RACHEL A Treasurer 1404 SW 49TH AVE, CAPE CORAL, FL, 33914

Director

Name Role Address
SINK RACHEL A Director 1404 SW 49TH AVE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045327 DR. MANNYS GULF COAST MEDICAL CENTER EXPIRED 2014-05-06 2024-12-31 No data 2002 DEL PRADO BLVD SOUTH, SUITE 104, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 2002 Del Prado Blvd S Suite 104, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-04-16 2002 Del Prado Blvd S Suite 104, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 1499 West Palmetto Park Road, Suite 107, Boca Raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2011-03-02 LERRO & CHANDROSS, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State