Search icon

HAIRITAGE SALONS, INC. - Florida Company Profile

Company Details

Entity Name: HAIRITAGE SALONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIRITAGE SALONS, 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: 20 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L67271
FEI/EIN Number 650187849

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

Address: 13601 MCGREGOR BLVD, SUITE 13, FT MYERS, FL, 33919
Mail Address: 13601 MCGREGOR BLVD, SUITE 13, FT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMINELLO JANET M President 13601 MCGREGOR BLVD, FORT MYERS, FL, 33919
CIMINELLO JANET M Secretary 13601 MCGREGOR BLVD, FORT MYERS, FL, 33919
CIMINELLO GIACOMO J Vice President 13601 MCGREGOR BLVD, FORT MYERS, FL, 33919
CIMINELLO GIACOMO J Treasurer 13601 MCGREGOR BLVD, FORT MYERS, FL, 33919
CIMINELLO JANET M Agent 211 SE 13TH STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 13601 MCGREGOR BLVD, SUITE 13, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2005-01-10 13601 MCGREGOR BLVD, SUITE 13, FT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2002-03-29 CIMINELLO, JANET M -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 211 SE 13TH STREET, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-21
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-04-15
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State