Entity Name: | HAIRBANGERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAIRBANGERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 1993 (32 years ago) |
Document Number: | P93000034387 |
FEI/EIN Number |
593184501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5833 U.S. HWY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5833 U.S. HWY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPPI STACEY | President | 4436 STONES RIVER CT, NEW PORT RICHEY, FL, 34653 |
PAPPI GINA | Vice President | 4436 STONES RIVER CT, NEW PORT RICHEY, FL, 34653 |
PAPPI HELEN | Secretary | 1416 FOREST HILLS DRIVE, HOLIDAY, FL |
PAPPI STACEY | Agent | 5833 U.S. HWY 19, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 5833 U.S. HWY 19, SUITE 1, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 5833 U.S. HWY 19, SUITE 1, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 5833 U.S. HWY 19, SUITE 1, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-19 | PAPPI, STACEY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State