Search icon

JO'S HAIR STYLING FOR MEN, INC. - Florida Company Profile

Company Details

Entity Name: JO'S HAIR STYLING FOR MEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO'S HAIR STYLING FOR MEN, 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: 13 Mar 1996 (29 years ago)
Document Number: P96000024025
FEI/EIN Number 650650019

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

Address: 3325 GRIFFIN ROAD., STE. 4, DANIA, FL, 33312
Mail Address: 9117 SW 52ND CT, COOPER CITY, FL, 33328, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASIL JAMES J Director 9117 52ND COURT, COOPER CITY, FL, 33328
VASIL JAMES J President 9117 52ND COURT, COOPER CITY, FL, 33328
VASIL JAMES J Vice President 9117 52ND COURT, COOPER CITY, FL, 33328
VASIL JOANN Director 9117 52ND COURT, COOPER CITY, FL, 33328
VASIL JOANN Secretary 9117 52ND COURT, COOPER CITY, FL, 33328
VASIL JOANN Treasurer 9117 52ND COURT, COOPER CITY, FL, 33328
VASIL JAMES J Agent 9117 SW 52ND CT, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-15 3325 GRIFFIN ROAD., STE. 4, DANIA, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 9117 SW 52ND CT, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State