Search icon

USS UNISEX BEAUTY SALON, INC. - Florida Company Profile

Company Details

Entity Name: USS UNISEX BEAUTY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USS UNISEX 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: P06000055406
FEI/EIN Number 134331720

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

Address: 6055 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6841 CODY STREET, HOLLYWOOD, FL, 33024-2817
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ URSULA President 6841 CODY STREET, HOLLYWOOD, FL, 330242817
VASQUEZ URSULA Treasurer 6841 CODY STREET, HOLLYWOOD, FL, 330242817
VASQUEZ URSULA Director 6841 CODY STREET, HOLLYWOOD, FL, 330242817
URSULA VASQUEZ Agent 6841 CODY STREET, HOLLYWOOD, FL, 330242817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055398 BERTHA BEAUTY SALON EXPIRED 2012-06-05 2017-12-31 - 717 N STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 URSULA VASQUEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 6055 JOHNSON STREET, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001020149 TERMINATED 1000000489597 BROWARD 2013-05-19 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000895749 TERMINATED 1000000411951 BROWARD 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State