Search icon

PSYCHE'S BEAUTY SALON, INC. - Florida Company Profile

Company Details

Entity Name: PSYCHE'S BEAUTY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSYCHE'S BEAUTY SALON, 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: 28 May 2003 (22 years ago)
Date of dissolution: 25 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P03000058410
FEI/EIN Number 200109521

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

Address: 3185 WEST 76TH STREET, # 7, HIALEAH, FL, 33018, US
Mail Address: 3185 WEST 76TH STREET, # 7, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GEORGINA President 12323 NW 98TH AVENUE, HIALEAH, FL, 33018
LEYCI MESA Vice President 12323 NW 98 AVE, HIALEAH, FL, 33018
PEREZ GEORGINA Agent 12323 NW 98 AVE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-25 - -
CANCEL ADM DISS/REV 2010-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 3185 WEST 76TH STREET, # 7, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2010-02-17 3185 WEST 76TH STREET, # 7, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-07-25 - -

Documents

Name Date
Voluntary Dissolution 2013-01-25
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-23
REINSTATEMENT 2010-02-17
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-05-04
Off/Dir Resignation 2003-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State