Search icon

PRO STYLZ INC. - Florida Company Profile

Company Details

Entity Name: PRO STYLZ INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PRO STYLZ INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P08000101252
FEI/EIN Number N/A

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

Address: 2530 N. State Rd. 7, MARGATE, FL 33063
Mail Address: 4084 nw 62 drive, Coconut Creek, FL 33073
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUES , JUNA Agent 4084 nw 62 drive, Coconut Creek, FL 33073
JACQUES, JUNA President 4084 nw 62 drive, Coconut Creek, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 4084 nw 62 drive, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-12-10 JACQUES , JUNA -
CHANGE OF MAILING ADDRESS 2019-12-10 2530 N. State Rd. 7, MARGATE, FL 33063 -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2530 N. State Rd. 7, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
AMENDED ANNUAL REPORT 2019-12-10
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-04-18
ANNUAL REPORT 2013-04-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State