Search icon

VILLAGE STYLING SHOP, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE STYLING SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VILLAGE STYLING SHOP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000004342
FEI/EIN Number 59-3160884

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

Address: 1935 GRAND BLVD, HOLIDAY, FL 34690
Mail Address: 1935 GRAND BLVD, HOLIDAY, FL 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODANHISLER, TAMMY L Agent 2605 Tottenham Dr, New Port Richey, FL 34655
RODANHISLER, JOHN W Director 2605 Tottenham Dr, New Port Richey, FL 34655
RODANHISLER, TAMMY L Director 2605 Tottenham Dr, New Port Richey, FL 34655
RODANHISLER, TAMMY L President 2605 Tottenham Dr, New Port Richey, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2605 Tottenham Dr, New Port Richey, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 1935 GRAND BLVD, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2001-03-14 1935 GRAND BLVD, HOLIDAY, FL 34690 -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State