Search icon

HEADLINES HAIR STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: HEADLINES HAIR STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADLINES HAIR STUDIO, 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 Aug 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000059789
FEI/EIN Number 650594721

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

Address: 3452 W BOYNTON BEACH BLVD, SUITE 5 PLAZA WEST, BOYNTON BEACH, FL, 33436
Mail Address: 3452 W BOYNTON BEACH BLVD, SUITE 5 PLAZA WEST, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVASIO GEORGE President 4404 NICIA WAY, GREENACRES, FL, 33463
CERVASIO GEORGE Treasurer 4404 NICIA WAY, GREENACRES, FL, 33463
CERVASIO GEORGE Director 4404 NICIA WAY, GREENACRES, FL, 33463
BOFFICE CESARE Vice President 4404 NICIA WAY, GREENACRES, FL, 33463
BOFFICE CESARE Secretary 4404 NICIA WAY, GREENACRES, FL, 33463
BOFFICE CESARE Director 4404 NICIA WAY, GREENACRES, FL, 33463
CERVASIO GEORGE Agent 4404 NICIA WAY, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State