Search icon

ORGANIC HAIR COMPANY - Florida Company Profile

Company Details

Entity Name: ORGANIC HAIR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIC HAIR COMPANY 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: 28 Aug 2006 (19 years ago)
Document Number: P06000111968
FEI/EIN Number 205510287

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

Address: 5374 SW 34 STREET, DAVIE, FL, 33314, US
Mail Address: 5374 SW 34 STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MARIA ELENA President 5374 SW 34 STREET, DAVIE, FL, 33314
MOLINA MARIA ELENA Vice President 5374 SW 34 STREET, DAVIE, FL, 33314
MOLINA MARIA ELENA Treasurer 5374 SW 34 STREET, DAVIE, FL, 33314
MOLINA MARIA ELENA Secretary 5374 SW 34 STREET, DAVIE, FL, 33314
MOLINA MARIA ELENA PRESIDE Agent 5374 SW 34 STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-20 5374 SW 34 STREET, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 5374 SW 34 STREET, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2013-03-18 MOLINA, MARIA ELENA, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 5374 SW 34 STREET, DAVIE, FL 33314 -
VOLUNTARY DISSOLUTION 2009-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State