Search icon

HAIRCO. INC. - Florida Company Profile

Company Details

Entity Name: HAIRCO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIRCO. 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000012090
FEI/EIN Number 208313281

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

Mail Address: 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
Address: 3159 AERIAL WAY, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACITTI MICHAEL President 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
Maraquin Danielle J Manager 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602
GIBSON JEFFREY W Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030375 LOFT 352 EXPIRED 2010-04-05 2015-12-31 - 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 3159 AERIAL WAY, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2010-04-05 3159 AERIAL WAY, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2010-04-05 GIBSON, JEFFREY W -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000539193 LAPSED CA-14-1773 5TH CIRCUIT HERNANDO COUNT 2015-03-23 2020-05-04 $47920.29 SPRING HILL TOWN CENTER, LLC, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State