Search icon

BEN & JOHNNY'S BARBER SHOP INC

Company Details

Entity Name: BEN & JOHNNY'S BARBER SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2015 (10 years ago)
Document Number: P15000060582
FEI/EIN Number 47-4585430
Address: 179 nw 136th av, SUNRISE, FL, 33325, US
Mail Address: 179 nw 136th av, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARISTIZABAL JOHN D Agent 183 NW 136TH AVE, SUNRISE, FL, 33325

President

Name Role Address
ARISTIZABAL JOHN D President 183 NW 136TH AVE, SUNRISE, FL, 33325

Vice President

Name Role Address
QUINTANA DANIELA Vice President 183 NW 136TH AVE, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 179 nw 136th av, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-01-03 179 nw 136th av, SUNRISE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 183 NW 136TH AVE, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2020-02-29 ARISTIZABAL, JOHN D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145338 TERMINATED 1000000882368 BROWARD 2021-03-29 2041-03-31 $ 9,317.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000070983 TERMINATED 1000000857858 BROWARD 2020-01-27 2040-01-29 $ 953.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-27
Domestic Profit 2015-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State