Entity Name: | MELANIE HAIR SALON CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MELANIE HAIR SALON CORP 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: | 31 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | P15000072961 |
FEI/EIN Number |
47-4988998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6043 kimberly Blvd. Suite P, NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 1635 NW 67th AVE, MARGATE, FL, 33063, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUTISTA JOSE A | President | 1635 NW 67th AVE, MARGATE, FL, 33063 |
MELO MELANIA A | Vice President | 1635 NW 67th AVE, MARGATE, FL, 33063 |
BAUTISTA POLLANTIS JOSE A | Agent | 1635 NW 67th AVE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 6043 kimberly Blvd. Suite P, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 6043 kimberly Blvd. Suite P, NORTH LAUDERDALE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 1635 NW 67th AVE, MARGATE, FL 33063 | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | BAUTISTA POLLANTIS, JOSE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-10-26 |
Domestic Profit | 2015-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State