Entity Name: | ORMOND FAMILY HAIR CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORMOND FAMILY HAIR CARE CENTER, 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: | 15 Feb 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P99000015340 |
FEI/EIN Number |
593562291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 W. GRANADA BLVD, ORMOND BEACH, FL, 32174 |
Mail Address: | 152 W. GRANADA BLVD, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONER JANICE S | President | 4 Fernmeadow Lane, ORMOND BEACH, FL, 32174 |
STONER JANICE S | Agent | 152 W. GRANADA BLVD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 152 W. GRANADA BLVD, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 152 W. GRANADA BLVD, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 152 W. GRANADA BLVD, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State