Entity Name: | PIZAZZ BEAUTY SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIZAZZ BEAUTY SALON, 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: | 01 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P93000008843 |
FEI/EIN Number |
593174957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1397 KASS CIR, SPRING HILL, FL, 34606, US |
Mail Address: | 1377 KASS CIR, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADJAN IRENE | Director | 10052 TWELVE OAKS COURT, WEEKIWACHEE, FL, 34613 |
ADJAN IRENE | Agent | 1377 Kass Circle, Spring Hill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 1377 Kass Circle, Spring Hill, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1397 KASS CIR, SPRING HILL, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | ADJAN, IRENE | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 1397 KASS CIR, SPRING HILL, FL 34606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State