Search icon

HIS & HERS TATTOOS INC - Florida Company Profile

Company Details

Entity Name: HIS & HERS TATTOOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIS & HERS TATTOOS 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: 12 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: P99000099432
FEI/EIN Number 593621745

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

Address: 2155 W COLONIAL DRIVE, ORLANDO, FL, 32804, US
Mail Address: 1864 WAYSIDE DR, ORLANDO, FL, 32818, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD ROBERT Vice President 2155 W COLONIAL DRIVE, ORLANDO, FL, 32804
HOWARD MELISSA Treasurer 2155 W Colonial Dr, ORLANDO, FL, 32804
HOWARD MELISSA Agent 1864 WAYSIDE DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 2155 W COLONIAL DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2019-04-15 2155 W COLONIAL DRIVE, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1864 WAYSIDE DR, ORLANDO, FL 32818 -
REINSTATEMENT 2018-03-21 - -
REGISTERED AGENT NAME CHANGED 2018-03-21 HOWARD, MELISSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State