Entity Name: | HEAVY HITTAZ BARBERSHOP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAVY HITTAZ BARBERSHOP, 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: | 20 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | P10000034237 |
FEI/EIN Number |
84-4062434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Marie Paule Joubert, 701 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 5307 MOONSHADOW LN, GREENACRES, FL, 33463, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULE JOUBERT MARIE | President | 5307 MOONSHADOW LN, GREENACRES, FL, 33463 |
PLAISIMOND BIGLAUWICK | Agent | 5020 POLARIS COVE, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-11 | C/O Marie Paule Joubert, 701 NORTH CONGRESS AVE, BAY 5, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-15 | 5020 POLARIS COVE, GREENACRES, FL 33463 | - |
AMENDMENT | 2019-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-15 | C/O Marie Paule Joubert, 701 NORTH CONGRESS AVE, BAY 5, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-15 | PLAISIMOND, BIGLAUWICK | - |
REINSTATEMENT | 2018-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2010-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-11 |
Amendment | 2019-11-15 |
ANNUAL REPORT | 2019-05-12 |
REINSTATEMENT | 2018-04-02 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State