Search icon

D'CABALLEROS BARBER SHOP GROUP, INC. - Florida Company Profile

Company Details

Entity Name: D'CABALLEROS BARBER SHOP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'CABALLEROS BARBER SHOP GROUP, 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: 27 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P06000014055
FEI/EIN Number 651267920

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

Address: 2149 N STATE RD 7, MARGATE, FL, 33063, US
Mail Address: 2149 N STATE RD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDISON President 3000 SW 3RD AV, MIAMI, FL, 33129
Stalyn-Jimenez Jose Admi 4270 NW 114th Terrace, Coral Springs, FL, 33065
JIMENEZ JOSE S Administrator 4270 NW 114TH TERRACE, CORAL SPRINGS, FL, 33065
PEREZ EDISON A Agent 2149 N STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 PEREZ, EDISON A -
AMENDMENT 2017-05-01 - -
CANCEL ADM DISS/REV 2007-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-31 2149 N STATE ROAD 7, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-06
Amendment 2022-07-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-28
Amendment 2017-05-01
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State