Detail by Officer/Registered Agent Name
Florida Profit Corporation
HAIR REPLACEMENT SYSTEMS OF PALM BEACH INC.
Filing Information
L21743
22-3023931
10/10/1989
FL
ACTIVE
Principal Address
Changed: 02/28/2024
9250 Highway A1A Alt
B
North Palm Beach, FL 33403
B
North Palm Beach, FL 33403
Changed: 02/28/2024
Mailing Address
Changed: 04/10/2022
3702 N. Highway A1A
502
Hutchinson Island, FL 34949
502
Hutchinson Island, FL 34949
Changed: 04/10/2022
Registered Agent Name & Address
CATALFAMO, EATON & DELISI LLC
Name Changed: 02/28/2024
Address Changed: 02/28/2024
9250 ALTERNATE A1A STE A
North Palm Beach, FL 33403
North Palm Beach, FL 33403
Name Changed: 02/28/2024
Address Changed: 02/28/2024
Officer/Director Detail
Name & Address
Title President, VP, Secretary, Treasurer
Mazza, Peggy
Title President, VP, Secretary, Treasurer
Mazza, Peggy
1711 E Green Creek Dr
Tryon, NC 28782
Tryon, NC 28782
Annual Reports
Report Year | Filed Date |
2022 | 04/10/2022 |
2023 | 03/01/2023 |
2024 | 02/28/2024 |
Document Images