Search icon

ALLURE HAIR DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: ALLURE HAIR DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLURE HAIR DESIGNS 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: 17 Aug 2006 (19 years ago)
Document Number: P06000107530
FEI/EIN Number 205411551

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

Address: 12107 US 19, HUDSON, FL, 34667, US
Mail Address: 996 SEA HOLLY DR, SPRING HILL, FL, 34604, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALISE JENNIFER A President 996 SEA HOLLY DRIVE, SPRING HILL, FL, 34604
CALISE JENNIFER A Treasurer 996 SEA HOLLY DRIVE, SPRING HILL, FL, 34604
CALISE JENNIFER A Secretary 996 SEA HOLLY DRIVE, SPRING HILL, FL, 34604
CALISE JENNIFER A Agent 996 SEA HOLLY DR, SPRING HILL, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 12107 US 19, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2019-04-29 CALISE, JENNIFER A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 996 SEA HOLLY DR, SPRING HILL, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 12107 US 19, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7336007806 2020-06-03 0455 PPP 12107 US HIGHWAY 19, Hudson, FL, 34667-2059
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-2059
Project Congressional District FL-12
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35124.8
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State