Entity Name: | EMILY CARROLL HAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMILY CARROLL HAIR 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: | 22 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2020 (5 years ago) |
Document Number: | P14000101165 |
FEI/EIN Number |
47-2599847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 NORTH FEDERAL HWY - STE. 130, BOCA RATON, FL, 33487, US |
Mail Address: | 9383 Longmeadow Cir, Boynton Beach, FL, 33436, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL EMILY | President | 9383 Longmeadow Cir, Boynton Beach, FL, 33436 |
CARROLL EMILY | Agent | 9383 Longmeadow Cir, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 7401 NORTH FEDERAL HWY - STE. 130, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2020-05-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 7401 NORTH FEDERAL HWY - STE. 130, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | CARROLL, EMILY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 9383 Longmeadow Cir, Boynton Beach, FL 33436 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-05-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State