Search icon

XCLUSIV BARBER LOUNGE, INC

Company Details

Entity Name: XCLUSIV BARBER LOUNGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: P16000001613
FEI/EIN Number 81-1025269
Address: 1499 FOREST HILL BLVD, 103, WEST PALM BEACH, FL, 33406, US
Mail Address: 1499 FOREST HILL BLVD, 103, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BAEZ ANTHONY R Agent 1499 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Chief Executive Officer

Name Role Address
BAEZ ANTHONY R Chief Executive Officer 1499 FOREST HILL BLVD SUITE103, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149054 PERMANENT SOLUTIONS ACTIVE 2020-11-20 2025-12-31 No data 1499 FOREST HILL BLVD SUITE 103, WEST PALM BEACH, FL, 33406
G16000013729 FUSION NAILS ACTIVE 2016-02-06 2026-12-31 No data 1499 FOREST HILL BLVD, SUITE 103, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-01 BAEZ, ANTHONY R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000144004 ACTIVE 1000000982052 PALM BEACH 2024-02-28 2044-03-13 $ 1,083.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000442255 TERMINATED 1000000898894 PALM BEACH 2021-08-20 2041-09-01 $ 8,831.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-12
Domestic Profit 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State