Search icon

KENYA'S HAIR & NAILS SALON, INC. - Florida Company Profile

Company Details

Entity Name: KENYA'S HAIR & NAILS SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENYA'S HAIR & NAILS SALON, 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: 06 May 2005 (20 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: P05000068438
FEI/EIN Number 432083075

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

Address: 2029B N DIXIE HWY, POMPANO BEACH, FL, 33060
Mail Address: 2029B N DIXIE HWY, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS-SMITH KENYA President 1501 NW 14TH CIRCLE APT#144, POMPANO BEACH, FL, 33069
WILLIAMS-SMITH KENYA Director 1501 NW 14TH CIRCLE APT#144, POMPANO BEACH, FL, 33069
WILLIAMS-SMITH KENYA Agent 1501 NW 14TH CIRCLE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-23 2029B N DIXIE HWY, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 1501 NW 14TH CIRCLE, 144, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-24
REINSTATEMENT 2007-02-23
Domestic Profit 2005-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State