Search icon

A DR. SHAPIRO'S HAIR INSTITUTE, INC.

Company Details

Entity Name: A DR. SHAPIRO'S HAIR INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000009732
FEI/EIN Number 65-0143694
Address: 1054 Gateway Blvd, 110, Boynton Beach, FL 33426
Mail Address: 1054 Gateway Blvd, 110, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHAPIRO, LAWRENCE Agent 1054 Gateway Blvd, 110, Boynton Beach, FL 33426

President

Name Role Address
SHAPIRO, LAWRENCE J. President 1054 Gateway Blvd, 110 Boynton Beach, FL 33426

Director

Name Role Address
SHAPIRO, LAWRENCE J. Director 1054 Gateway Blvd, 110 Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-13 1054 Gateway Blvd, 110, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-13 1054 Gateway Blvd, 110, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2014-10-13 1054 Gateway Blvd, 110, Boynton Beach, FL 33426 No data
NAME CHANGE AMENDMENT 2001-04-25 A DR. SHAPIRO'S HAIR INSTITUTE, INC. No data
REINSTATEMENT 1998-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1996-12-18 DR. SHAPIRO'S HAIR INSTITUTE, INC. No data
REINSTATEMENT 1996-12-18 No data No data
REGISTERED AGENT NAME CHANGED 1996-12-18 SHAPIRO, LAWRENCE No data

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-27
AMENDED ANNUAL REPORT 2014-10-13
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State