Search icon

PEPE'S HAIR DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: PEPE'S HAIR DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPE'S HAIR DESIGNERS, 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: 27 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000103753
FEI/EIN Number 593417871

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

Address: 219 MASON AVENUE, DAYTONA BEACH, FL, 32117
Mail Address: PO BOX 265306, DAYTONA BEACH, FL, 32126, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPE MARY President 219 MASON AVE, DAYTONA BEACH, FL, 32117
PEPE MARY Director 219 MASON AVE, DAYTONA BEACH, FL, 32117
PEPE MARY Secretary 219 MASON AVE, DAYTONA BEACH, FL, 32117
Pepe Dean G Vice President 219 MASON AVE, DAYTONA BEACH, FL, 32117
PEPE DEAN GEsq. Agent 1635 N US Highway 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1635 N US Highway 1, Unit 7301, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-04-14 219 MASON AVENUE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2013-04-27 PEPE, DEAN G, Esq. -

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State