Search icon

BEST HAIR REPLACEMENT MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: BEST HAIR REPLACEMENT MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST HAIR REPLACEMENT MANUFACTURERS, 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: 28 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000023653
FEI/EIN Number 650480121

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

Address: 11099 HELENA DRIVE, HOLLYWOOD, FL, 33026-4836, US
Mail Address: 11099 HELENA DRIVE, HOLLYWOOD, FL, 33026-4836, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EDWARD S President 11099 HELENA DR., COOPER SMITH, FL, 330264836
FLORIDA INCORPORATOR Agent 11099 HELENA DRIVE, HOLLYWOOD, FL, 330264836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145839 CUSTOM HAIR ON LINE EXPIRED 2009-08-14 2014-12-31 - 5450 NORTH STATE ROAD 7 STE 14, HOLLYWOOD, FL, 33021
G09070900437 HAIRBYMAIL.COM EXPIRED 2009-03-11 2014-12-31 - 5450 S STATE ROAD 7 STE 14, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-12 11099 HELENA DRIVE, HOLLYWOOD, FL 33026-4836 -
CHANGE OF MAILING ADDRESS 2011-01-23 11099 HELENA DRIVE, HOLLYWOOD, FL 33026-4836 -
REGISTERED AGENT NAME CHANGED 2011-01-23 FLORIDA INCORPORATOR -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 11099 HELENA DRIVE, HOLLYWOOD, FL 33026-4836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000743044 LAPSED 09-60938-CIV-COHN/SELTZER US DIST CRT STH DIST FL 2010-04-20 2015-07-12 $11,597.21 FIRST FASHION USA, INC., 1835 N.E. MIAMI GARDENS DRIVE #370, N. MIAMI BEACH, FL 33179

Documents

Name Date
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State