Search icon

APRIL'S HAIR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: APRIL'S HAIR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APRIL'S HAIR DESIGN, 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: 23 Feb 2001 (24 years ago)
Date of dissolution: 02 Aug 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P01000020418
FEI/EIN Number 651086212

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

Address: 15201 N CLEVELAND AVE, SUITE #1320, FT MYERS, FL, 33903, US
Mail Address: 15201 N CLEVELAND AVE, SUITE #1320, FT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER APRIL Agent 15201 N. CLEVELAND AVE. #1320, LEHIGH ACRES, FL, 33903
WALKER APRIL Director 1860 LAVONIA LANE, NORTH FORT MYERS, FL, 33917
WALKER APRIL President 1860 LAVONIA LANE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CONVERSION 2010-08-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000081594. CONVERSION NUMBER 700000106717
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 15201 N. CLEVELAND AVE. #1320, LEHIGH ACRES, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 15201 N CLEVELAND AVE, SUITE #1320, FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2005-02-25 15201 N CLEVELAND AVE, SUITE #1320, FT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2002-05-01 WALKER, APRIL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000420482 LAPSED 12-CA-001146 LEE COUNTY CIVIL DIV. 2012-01-25 2017-05-23 $26,742.37 U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J10000094679 TERMINATED 1000000101627 LEE 2008-12-08 2030-02-16 $ 4,975.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State