Search icon

GENIUS STYLES BARBER SHOP INC - Florida Company Profile

Company Details

Entity Name: GENIUS STYLES BARBER SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENIUS STYLES BARBER SHOP 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000017891
FEI/EIN Number 010950351

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

Mail Address: 2080 N E 167TH STREET, 14, NORTH MIAMI BEACH, FL, 33162, US
Address: 14620 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESNORD CLAIRE B CMD 1311 N E 125TH STREET,APT 305, NORTH MIAMI, FL, 33161
DESNORD CLAIRE B Chief Executive Officer 1311 NW 125TH ST APT 305, NORTH MIAMI, FL, 33161
DESNORD CLAIRE B President 12501 N E 13TH AVENUE,APT 225, NORTH MIAMI, FL, 33161
DESNORD CLAIRE B Secretary 12501 N E 13TH AVENUE,APT 225, NORTH MIAMI, FL, 33161
DESNORD CLAIRE B Treasurer 2080 N E 167TH STREET,APT 14, NORTH MIAMI BEACH, FL, 33162
THOMAS WILLIAM B Agent 14020 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-17 THOMAS, WILLIAM B -
CHANGE OF MAILING ADDRESS 2011-08-31 14620 WEST DIXIE HWY, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 14620 WEST DIXIE HWY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-27 14020 BISCAYNE BOULEVARD, 202, NORTH MIAMI, FL 33181 -
AMENDMENT 2011-05-20 - -
AMENDMENT 2011-04-21 - -
AMENDMENT 2011-03-04 - -
AMENDMENT 2010-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001801191 TERMINATED 1000000556384 COLUMBIA 2013-11-21 2023-12-26 $ 375.32 STATE OF FLORIDA0098176
J13001384743 TERMINATED 1000000510676 MIAMI-DADE 2013-08-30 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000833310 TERMINATED 1000000297560 MIAMI-DADE 2013-04-29 2023-05-03 $ 336.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-11-17
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2011-07-28
ANNUAL REPORT 2011-07-27
Amendment 2011-05-20
Amendment 2011-04-21
Amendment 2011-03-04
ANNUAL REPORT 2011-02-04
Amendment 2010-06-18
Domestic Profit 2010-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State