Search icon

J.D.'S HAIR, INC. - Florida Company Profile

Company Details

Entity Name: J.D.'S HAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D.'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 1992 (32 years ago)
Date of dissolution: 15 Feb 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 1996 (29 years ago)
Document Number: P92000005996
FEI/EIN Number 650400236

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18513 S DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 18513 S DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAME JOSEPH L President 16620 SW 83 AVE, MIAMI, FL
BEAME RHODA Vice President 16620 SW 83 AVE, MIAMI, FL
BEAME RHODA Secretary 16620 SW 83 AVE, MIAMI, FL
BEAME JOSEPH L Agent 16620 SW 83 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 18513 S DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1994-01-25 18513 S DIXIE HWY, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1993-04-14 BEAME, JOSEPH L -
REGISTERED AGENT ADDRESS CHANGED 1993-04-14 16620 SW 83 AVE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State