Search icon

SUPA VALU HAIR CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SUPA VALU HAIR CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPA VALU HAIR CARE CENTERS, 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: 11 Dec 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000011499
FEI/EIN Number 650378312

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

Address: 6019 26TH ST W, BRADENTON, FL, 34207
Mail Address: 6019 26TH ST W, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS HENRY H Chairman 5918 SAYLERS CREEK CT, BRADENTON, FL, 34203
ROSS TOBY Treasurer 5918 SAYLERS CREEK CT, BRADENTON, FL, 34203
ROSS DAVID Vice President 2989 GENDA WAY, DELRAY BEACH, FL, 33445
RIESS LINDA Secretary 3920 ROOSEVELT BLVD, KEY WEST, FL, 33040
FULKS TAX ACCOUNTY, INC Agent 5823 28TH ST W, BRADENTON, FL, 34207
ROSS HENRY H Director 5918 SAYLERS CREEK CT, BRADENTON, FL, 34203
ROSS TOBY President 5918 SAYLERS CREEK CT, BRADENTON, FL, 34203
ROSS TOBY Secretary 5918 SAYLERS CREEK CT, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2000-05-08 FULKS TAX ACCOUNTY, INC -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 5823 28TH ST W, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State