Search icon

JILL'S NATURAL HAIR STUDIO & NAIL,INC. - Florida Company Profile

Company Details

Entity Name: JILL'S NATURAL HAIR STUDIO & NAIL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JILL'S NATURAL HAIR STUDIO & NAIL,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 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000015473
FEI/EIN Number 593694086

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

Mail Address: 325 PUFFER COURT, KISSIMMEE, FL, 34759
Address: 706 N. MAIN STREET, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVESTER GILLIAN President 325 PUFFER CT, KISSIMMEE, FL, 34759
SYVESTER GILLIAN Agent 325 PUFFER COURT, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 706 N. MAIN STREET, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2008-04-23 - -
CHANGE OF MAILING ADDRESS 2008-04-23 706 N. MAIN STREET, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 325 PUFFER COURT, KISSIMMEE, FL 34759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-24 SYVESTER, GILLIAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000115311 TERMINATED 1000000773255 OSCEOLA 2018-02-22 2028-03-21 $ 1,157.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000220164 TERMINATED 1000000706891 OSCEOLA 2016-03-11 2026-03-30 $ 501.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State