Search icon

PANACHE HAIR, INC. - Florida Company Profile

Company Details

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

PANACHE HAIR, 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: 16 Aug 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L09308
FEI/EIN Number 592962082

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

Address: % ROBERT A. DOUGLASS, 8351 BLIND PASS RD., ST. PETERSBURG BEACH, FL, 33706-1517
Mail Address: % ROBERT A. DOUGLASS, 8351 BLIND PASS RD., ST. PETERSBURG BEACH, FL, 33706-1517
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEARHART, ANDREA Director 2881 ALLAPATTAH DRIVE, CLEARWATER, FL
GEARHART, ANDREA President 2881 ALLAPATTAH DRIVE, CLEARWATER, FL
MYERS, JEAN A. Secretary 21684 US HWY 19, NORTH, CLEARWATER, FL
MYERS, JEAN A. Treasurer 21684 US HWY 19, NORTH, CLEARWATER, FL
MYERS, JEAN A. Director 21684 US HWY 19, NORTH, CLEARWATER, FL
MYERS, EUGENE Vice President 12519 12519 81ST TERR N, SEMINOLE, FL
MYERS, EUGENE Director 12519 12519 81ST TERR N, SEMINOLE, FL
DOUGLASS, ROBERT A. Agent 8351 BLIND PASS ROAD, ST. PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State