Entity Name: | CLASSIC SALON & SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLASSIC SALON & SPA 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: | 14 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | P06000143277 |
FEI/EIN Number |
952511411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5580 W. SAMPLE RD, MARGATE, FL, 33073, US |
Mail Address: | 8900 NW 38TH AVE, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leandre Fritz A | President | 8900 NW 38TH DRIVE, CORAL SPRINGS, FL, 33065 |
BURCHELL SHALLI | President | 5961 NW 99TH AVE, PARKLAND, FL, 33076 |
LEANDRE FRITZ | Agent | 8900 NW 38TH AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-07-17 | CLASSIC SALON & SPA INC | - |
CHANGE OF MAILING ADDRESS | 2023-07-17 | 5580 W. SAMPLE RD, MARGATE, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-17 | LEANDRE, FRITZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 8900 NW 38TH AVE, #8, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2022-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
Amendment and Name Change | 2023-07-17 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-04-27 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State