Search icon

EAST SIDE HAIR STUDIO, INC.

Company Details

Entity Name: EAST SIDE HAIR STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: P98000015389
FEI/EIN Number 650813480
Address: 1189 S Federal HWY, Boca Raton, FL, 33432, US
Mail Address: 1189 S Federal HWY, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GIUSTIZIA JOSEPH Agent 1189 S Federal HWY, Boca Raton, FL, 33432

President

Name Role Address
GIUSTIZIA JOSEPH President 1499 S Federal Highway, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
GIUSTIZIA JOSEPH Secretary 1499 S Federal Highway, BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
GIUSTIZIA JOSEPH Treasurer 1499 S Federal Highway, BOYNTON BEACH, FL, 33435

Director

Name Role Address
GIUSTIZIA JOSEPH Director 1499 S Federal Highway, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 1189 S Federal HWY, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1189 S Federal HWY, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2020-03-20 1189 S Federal HWY, Boca Raton, FL 33432 No data
AMENDMENT 2012-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-24 GIUSTIZIA, JOSEPH No data
NAME CHANGE AMENDMENT 2002-03-18 EAST SIDE HAIR STUDIO, INC. No data
AMENDMENT AND NAME CHANGE 2002-01-22 J. & L. GIUSTIZIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-17
Off/Dir Resignation 2020-07-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State