Search icon

DARIEL'S HAIR SALON & SPA, INC. - Florida Company Profile

Company Details

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

DARIEL'S HAIR SALON & SPA, 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 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000043111
FEI/EIN Number 208885165

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

Address: 849 7 th avenue south suit 104, NAPLES, FL, 34102, US
Mail Address: 849 7 th avenue south suit 104, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIZ DARIEL President 7552 Cutlass Avenue, North Bay Village, FL, 331414114
SAIZ DARIEL Secretary 7552 Cutlass Avenue, North Bay Village, FL, 331414114
SAIZ DARIEL Treasurer 7552 Cutlass Avenue, North Bay Village, FL, 331414114
SAIZ DARIEL Director 7552 Cutlass Avenue, North Bay Village, FL, 331414114
Saiz Dariel Agent 8891 Brighton Ln Ste 125, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 Saiz, Dariel -
REINSTATEMENT 2020-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 8891 Brighton Ln Ste 125, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 849 7 th avenue south suit 104, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-04-01 849 7 th avenue south suit 104, NAPLES, FL 34102 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-03-16
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State