Search icon

ELITE HAIR CARE USA INC

Company Details

Entity Name: ELITE HAIR CARE USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2018 (6 years ago)
Document Number: P18000075759
FEI/EIN Number 83-1850877
Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE HAIR CARE USA, INC. 401K PLAN 2023 831850877 2024-09-03 ELITE HAIR CARE USA INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 454110
Sponsor’s telephone number 4072427438
Plan sponsor’s address 581 N PARK AVE, UNIT 14, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ELITE HAIR CARE USA, INC. 401K PLAN 2022 831850877 2023-09-12 ELITE HAIR CARE USA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 454110
Sponsor’s telephone number 4072427438
Plan sponsor’s address 581 N PARK AVE, UNIT 14, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ELITE HAIR CARE USA, INC. 401K PLAN 2021 831850877 2022-09-21 ELITE HAIR CARE USA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 454110
Sponsor’s telephone number 4072427438
Plan sponsor’s address 581 N PARK AVE, UNIT 14, APOPKA, FL, 32712

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Williams Crystal President 535 Cooper Commerce Dr Suite 320, Apopka, FL, 32703

Secretary

Name Role Address
Na N/a Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702

Treasurer

Name Role Address
A N Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702

Director

Name Role Address
A N Director 7901 4th St N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State