Search icon

HAIRHUNTERS, INC. - Florida Company Profile

Company Details

Entity Name: HAIRHUNTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIRHUNTERS, 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 Apr 1994 (31 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: P94000025132
FEI/EIN Number 650486679

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

Address: 10056 GRIFFIN ROAD, COOPER CITY, FL, 33328
Mail Address: 10056 GRIFFIN ROAD, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESTA LAURA Director 16898 75TH PLACE NORTH, LOXAHATCHEE, FL, 33470
TESTA LAURA Agent 16898 75TH PLACE NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 16898 75TH PLACE NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-21 10056 GRIFFIN ROAD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2004-03-21 10056 GRIFFIN ROAD, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2004-03-21 TESTA, LAURA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-19
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State