Entity Name: | THE BARBER SHOP OF CENTURY PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BARBER SHOP OF CENTURY PLAZA, 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: | 13 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P12000014948 |
FEI/EIN Number |
45-4770773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1038 peaks landing, Conyers, GA, 30013, US |
Mail Address: | 1820 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMART AMY | Vice Chairman | 3412 N.W. 47 AVENUE, COCONUT CREEK, FL, 33063 |
Henderson Brandon | President | 1038 peaks landing, Conyers, GA, 30013 |
Henderson Brandon | Agent | 1820 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-10 | 1038 peaks landing, Conyers, GA 30013 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-10 | Henderson, Brandon | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State