Search icon

HAIR EXPRESS OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: HAIR EXPRESS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR EXPRESS OF ST. AUGUSTINE, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000120588
FEI/EIN Number 201603027

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

Address: 4110 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
Mail Address: 4110 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR STEVE President 4110 A1A SOUTH, ST. AUGUSTINE, FL, 32080
TAYLOR STEVE Secretary 4110 A1A SOUTH, ST. AUGUSTINE, FL, 32080
TAYLOR STEVE Treasurer 4110 A1A SOUTH, ST. AUGUSTINE, FL, 32080
TAYLOR STEVE Agent 4110 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 4110 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4110 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-22 TAYLOR, STEVE -
REINSTATEMENT 2015-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 4110 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-02-22
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State