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 |
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 |
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 | - |
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