Search icon

NEW YORK STYLE BARBERSHOP INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK STYLE BARBERSHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK STYLE 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: 21 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (7 months ago)
Document Number: P11000107472
FEI/EIN Number 90-0781269

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

Address: 3424 CLEVELAND AVE, FORT MYERS, FL, 33901
Mail Address: 3424 CLEVELAND AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ AGRAMONTE ELBING President 4212 E GATOR CIRCLE, CAPE CORAL, FL, 33909
ALVAREZ AGRAMONTE ELBING Agent 4212 E GATOR CIRCLE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 ALVAREZ AGRAMONTE, ELBING -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 4212 E GATOR CIRCLE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2013-03-27 3424 CLEVELAND AVE, FORT MYERS, FL 33901 -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State