Search icon

HAIR CLUB FOR MEN, LTD., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HAIR CLUB FOR MEN, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR CLUB FOR MEN, LTD., 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: 27 Apr 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: P98000037756
FEI/EIN Number 13-2867772

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

Address: 1499 West Palmetto Park Rd., Ste 300, Boca Raton, FL, 33486, US
Mail Address: 1499 West Palmetto Park Rd., Ste 300, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAIR CLUB FOR MEN, LTD., INC., MISSISSIPPI 1101051 MISSISSIPPI
Headquarter of HAIR CLUB FOR MEN, LTD., INC., ALABAMA 001-114-009 ALABAMA
Headquarter of HAIR CLUB FOR MEN, LTD., INC., NEW YORK 2320785 NEW YORK
Headquarter of HAIR CLUB FOR MEN, LTD., INC., NEW YORK 2533760 NEW YORK
Headquarter of HAIR CLUB FOR MEN, LTD., INC., MINNESOTA 082aafc3-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HAIR CLUB FOR MEN, LTD., INC., COLORADO 20071390193 COLORADO

Key Officers & Management

Name Role Address
Furukawa Masaaki Director 1499 West Palmetto Park Rd., Boca Raton, FL, 33486
Nassar M. M Director 1499 West Palmetto Park Rd., Boca Raton, FL, 33486
Suzuki Shigehito Director 1499 West Palmetto Park Rd., Boca Raton, FL, 33486
Hardman Amy Treasurer 1499 West Palmetto Park Rd., Boca Raton, FL, 33486
Kato Kei Vice President 1499 West Palmetto Park Rd., Boca Raton, FL, 33486
Kato Kei Director 1499 West Palmetto Park Rd., Boca Raton, FL, 33486
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134910 HAIRCLUB ACTIVE 2024-11-04 2029-12-31 - 1499 W. PALMETTO PARK ROAD, STE 300, BOCA RATON, FL, 33486
G05332700127 HAIR CLUB ACTIVE 2005-11-28 2025-12-31 - 1499 WEST PALMETTO PARK ROAD, SUITE 111, BOCA RATON, FL, 33486
G04050700076 HAIR CLUB ACTIVE 2004-02-19 2029-12-31 - 1499 WEST PALMETTO PARK ROAD, SUITE 300, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1499 West Palmetto Park Rd., Ste 300, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-04-05 1499 West Palmetto Park Rd., Ste 300, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-16 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-05-16 CORPORATION SERVICE COMPANY -
MERGER 2005-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054731
MERGER 2001-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000039579
MERGER 1998-11-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000020369
MERGER NAME CHANGE 1998-11-17 HAIR CLUB FOR MEN, LTD., INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-09-03
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305225195 0420600 2002-05-30 2203 NORTH LOIS AVENUE, SUITE #750, TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-06-06
Case Closed 2002-07-24

Related Activity

Type Complaint
Activity Nr 203984497
Health Yes
109712331 0420600 1993-06-16 2203 NORTH LOIS AVENUE, SUITE #750, TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-06-16
Case Closed 1993-09-10

Related Activity

Type Complaint
Activity Nr 77009058
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-07-07
Abatement Due Date 1993-08-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-07-07
Abatement Due Date 1993-07-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-07-07
Abatement Due Date 1993-07-24
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-07-07
Abatement Due Date 1993-08-09
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-07-07
Abatement Due Date 1993-08-09
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-07
Abatement Due Date 1993-07-15
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5784028301 2021-01-25 0455 PPS 5432 NW 1st Ave, Fort Lauderdale, FL, 33309-2301
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143602
Loan Approval Amount (current) 143602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2301
Project Congressional District FL-23
Number of Employees 12
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145478.66
Forgiveness Paid Date 2022-05-19
4498258501 2021-02-26 0455 PPS 5432 NW 1st Ave, Fort Lauderdale, FL, 33309-2301
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248730
Loan Approval Amount (current) 248730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2301
Project Congressional District FL-23
Number of Employees 21
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251932.82
Forgiveness Paid Date 2022-06-23
4998157702 2020-05-01 0455 PPP 5432 NW 1ST AVE, FORT LAUDERDALE, FL, 33309-2301
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143602
Loan Approval Amount (current) 143602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2301
Project Congressional District FL-23
Number of Employees 12
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145325.22
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State