Search icon

APRIL HABER, INC. - Florida Company Profile

Company Details

Entity Name: APRIL HABER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APRIL HABER, 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: 01 Jul 2004 (21 years ago)
Document Number: P04000099326
FEI/EIN Number 201296553

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

Address: 217 N. 2ND ST., LEESBURG, FL, 34748
Mail Address: 217 N. 2ND ST., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER APRIL Director 605 CASCADE AVENUE, LEESBURG, FL, 34748
HABER APRIL President 605 CASCADE AVENUE, LEESBURG, FL, 34748
HABER APRIL Secretary 605 CASCADE AVENUE, LEESBURG, FL, 34748
HABER APRIL Treasurer 605 CASCADE AVENUE, LEESBURG, FL, 34748
HABER APRIL Agent 605 CASCADE AVENUE, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07207900138 NICKI'S HAIR STUDIO ACTIVE 2007-07-26 2027-12-31 - 217 NORTH 2ND STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 217 N. 2ND ST., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2008-04-28 217 N. 2ND ST., LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State