Search icon

FRANGIPANI HAIR STUDIO, INC. - Florida Company Profile

Company Details

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

FRANGIPANI HAIR STUDIO, 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: 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: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P01000115829
FEI/EIN Number 900002780

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

Mail Address: 26 Burling Way, Jacksonville Beach, FL, 32250, US
Address: 1257 SOUTH 3RD ST., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANGIPANI HAIR STUDIO INC 401 K PROFIT SHARING PLAN TRUST 2016 900002780 2017-08-02 FRANGIPANI HAIR STUDIO INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9043160940
Plan sponsor’s address 1257 3RD ST S, JACKSONVILLE, FL, 32250

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing SHANNA KALYNYCH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SWING SHANNA President 26 Burling Way, Jacksonville Beach, FL, 32250
SWING SHANNA Agent 1257 SOUTH THIRD ST., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1257 SOUTH 3RD ST., JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2020-07-19 SWING, SHANNA -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-12 1257 SOUTH THIRD ST., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-10 1257 SOUTH 3RD ST., JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000742823 ACTIVE 16-2022-CA-006059 4TH JUD CIR DUVAL CTY FL 2024-11-04 2029-12-18 $405,790.97 HARBOUR VILLAGE STATION, 115010 NORTHLAKE DRIVE, CINCINNATI, OHIO 45249
J13000160581 TERMINATED 1000000452737 DUVAL 2013-01-02 2033-01-16 $ 1,707.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000726732 TERMINATED 1000000238876 DUVAL 2011-10-27 2031-11-02 $ 10,660.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000147632 TERMINATED 1000000029578 13354 2411 2006-06-27 2011-07-06 $ 15,882.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564707400 2020-05-06 0491 PPP 1257 3RD ST, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294700
Loan Approval Amount (current) 294700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 34
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 298591.65
Forgiveness Paid Date 2021-09-14
9400298301 2021-01-30 0491 PPS 1257 3rd St S, Jacksonville Beach, FL, 32250-6409
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294740
Loan Approval Amount (current) 294740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-6409
Project Congressional District FL-05
Number of Employees 36
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 298381.86
Forgiveness Paid Date 2022-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State