Entity Name: | ETHEL'S HAIR CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ETHEL'S 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: | 04 Aug 1999 (26 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: | P99000071137 |
FEI/EIN Number |
593601699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14333 BONEY ROAD, JACKSONVILLE, FL, 32226 |
Address: | 2933 CORINTHIAN AVENUE, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON DELORES E | President | 2933 CORINTHIAN AVENUE, JACKSONVILLE, FL, 32210 |
DOEHNE LON S | Agent | 14333 BONEY ROAD, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-26 | 2933 CORINTHIAN AVENUE, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2004-04-07 | 2933 CORINTHIAN AVENUE, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-30 | 14333 BONEY ROAD, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-02 | DOEHNE, LON S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State