Search icon

HOLLYWOOD VIRGIN HAIR CO - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD VIRGIN HAIR CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD VIRGIN HAIR CO 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: 25 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000037369
FEI/EIN Number 47-1632770

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

Address: 3902 NW 42ND WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 3902 NW 42ND WAY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON SHANNON T Chief Executive Officer 3902 NW 42ND WAY, COCONUT CREEK, FL, 33073
SAMPSON SHAWN C Vice President 3902 NW 42ND WAY, COCONUT CREEK, FL, 33073
KRONIN JUDITH Secretary 3902 NW 42ND WAY, COCONUT CREEK, FL, 33073
KRONIN EDWARD J Secretary 3902 NW 42ND WAY, COCONUT CREEK, FL, 33073
SAMPSON SHANNON T Agent 3902 NW 42ND WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 SAMPSON, SHANNON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-02-08
Domestic Profit 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State