Search icon

ADVANCED HAIR DESIGNS, INC. - Florida Company Profile

Company Details

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

ADVANCED 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: 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 21 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P07000108718
FEI/EIN Number 261171181

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

Address: 1208 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
Mail Address: 3891 BLACKBERRY CIRCLE, ST CLOUD, FL, 34769
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CECILIA M President 1530 WYMAN CIRCLE, KISSIMMEE, FL, 34744
ANDERSON CATHLEEN G Vice President 3891 BLACKBERRY CIRCLE, ST CLOUD, FL, 34769
ANDERSON CATHLEEN G Secretary 3891 BLACKBERRY CIRCLE, ST CLOUD, FL, 34769
ANDERSON CATHLEEN G Treasurer 3891 BLACKBERRY CIRCLE, ST CLOUD, FL, 34769
ANDERSON CATHLEEN G Agent 3891 BLACKBERRY CIRCLE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1208 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State