Search icon

HAIR-SPRAY, INC. - Florida Company Profile

Company Details

Entity Name: HAIR-SPRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR-SPRAY, 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: 09 Sep 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K32766
FEI/EIN Number APPLIED FOR

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

Address: 13791 S DIXIE HWY, MIAMI, FL, 33166
Mail Address: 13791 S DIXIE HWY, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCIO-BELLO, EMILIO Director 2402 SW 103 AVE, MIAMI, FL
PEREZ, SONIA Treasurer 8025 NW 7 ST #402, MIAMI, FL
PEREZ, SONIA Director 8025 NW 7 ST #402, MIAMI, FL
CANCIO-BELLO, ALEJANDRO Agent 8025 NW 7 ST., APT #402, MIAMI, FL, 33126
CANCIO-BELLO, ALEJANDRO President 260 NW 107 AVE #220, MIAMI, FL
CANCIO-BELLO, ALEJANDRO Director 260 NW 107 AVE #220, MIAMI, FL
SAAVEDRA, ANDRES Vice President 260 NW 107 AVE #220, MIAMI, FL
SAAVEDRA, ANDRES Director 260 NW 107 AVE #220, MIAMI, FL
CANCIO-BELLO, EMILIO Secretary 2402 SW 103 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-07 8025 NW 7 ST., APT #402, MIAMI, FL 33126 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State