Search icon

MICHEL'S HAIR DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MICHEL'S HAIR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MICHEL'S HAIR DESIGNS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: K95166
FEI/EIN Number 59-2960322

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

Address: 501 MAIN STREET, DUNEDIN, FL 34698
Mail Address: 501 MAIN STREET, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY, MICHEL Agent 501 MAIN STREET, DUNEDIN, FL 34698
REY, MICHEL President 501 MAIN STREET, DUNEDIN, FL 34698
REY, ROBIN Secretary 501 MAIN STREET, DUNEDIN, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109841 PARIS HAIR DESIGN ACTIVE 2024-09-04 2029-12-31 - 501 MAIN ST DUNEDIN FL 34698, DUNEDIN, FL, 34698
G14000026182 PARIS HAIR DESIGN EXPIRED 2014-03-13 2019-12-31 - 501 MAIN ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-09-05 501 MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2012-09-05 501 MAIN STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-05 501 MAIN STREET, DUNEDIN, FL 34698 -
REINSTATEMENT 2004-11-01 - -
REGISTERED AGENT NAME CHANGED 2004-11-01 REY, MICHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647748309 2021-01-25 0455 PPS 501 Main St, Dunedin, FL, 34698-4967
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-4967
Project Congressional District FL-13
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26169.53
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State