Search icon

NEW DIMENSIONS BARBERSHOP, INC - Florida Company Profile

Company Details

Entity Name: NEW DIMENSIONS BARBERSHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW DIMENSIONS 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: 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: 12 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000075480
FEI/EIN Number 46-3660571

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

Address: 345 N.E. 10TH AVE, CRYSTAL RIVER, FL, 34429
Mail Address: 345 N.E. 10TH AVE, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hopkins AL L President 345 N.E. 10th Ave, Crystal River, FL, 34429
Hollis James Vice President 345 N.E. 10th Ave, Crystal River, FL, 34429
Corey & Hurley Law Group, P.A. Agent 490 E. Ireland Ct., Hernando, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-15 - -
REGISTERED AGENT NAME CHANGED 2020-07-15 Corey & Hurley Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 490 E. Ireland Ct., Hernando, FL 34442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000050060 TERMINATED 1000000810830 CITRUS 2019-01-14 2039-01-16 $ 777.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000127951 ACTIVE 1000000776749 CITRUS 2018-03-20 2038-03-28 $ 767.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000726129 TERMINATED 1000000725895 CITRUS 2016-11-02 2036-11-10 $ 3,746.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15001077094 TERMINATED 1000000697604 CITRUS 2015-10-19 2035-12-04 $ 2,194.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State