Search icon

EXPRESS HANDPIECE REPAIR INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS HANDPIECE REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS HANDPIECE REPAIR 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: 22 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: P06000041815
FEI/EIN Number 421699034

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

Mail Address: 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803, US
Address: 3230 W Pipkin Rd, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ASHRAF W President 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803
BAILEY MONA D Vice President 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803
BAILEY MONA D Agent 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3230 W Pipkin Rd, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-01-29 3230 W Pipkin Rd, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 814 Lake Hollingsworth Dr, LAKELAND, FL 33803 -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State