Search icon

OXYGEN HAIR SALON, INC. - Florida Company Profile

Company Details

Entity Name: OXYGEN HAIR SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OXYGEN HAIR 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000083573
FEI/EIN Number 412278533

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

Address: 1057 US 41 BYPASS, VENICE, FL, 34285
Mail Address: 2989 DATURA RD, VENICE, FL, 34293
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTIPOV IRINA A President 2989 DATURA RD, VENICE, FL, 34293
ANTIPOV VALERIY Vice President 2989 DATURA RD, VENICE, FL, 34293
IRINA ANTIPOV Agent 2989 DATURA RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1057 US 41 BYPASS, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2010-02-02 IRINA, ANTIPOV -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 2989 DATURA RD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2010-02-02 1057 US 41 BYPASS, VENICE, FL 34285 -
AMENDMENT 2009-08-24 - -
AMENDMENT 2009-04-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-02
Amendment 2009-08-24
Amendment 2009-04-01
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State