Search icon

CARROL HAIR & NAIL CARE INC - Florida Company Profile

Company Details

Entity Name: CARROL HAIR & NAIL CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROL HAIR & NAIL CARE 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: 19 Nov 2007 (17 years ago)
Date of dissolution: 28 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2021 (4 years ago)
Document Number: P07000124840
FEI/EIN Number 261548391

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

Address: 6829 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
Mail Address: 1750 NW 187 TERRACE, MIAMI, FL, 33056
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CARROL Director 1750 NW 187 TERRACE, MIAMI, FL, 33056
PHILLIPS CARROL Agent 1750 NW 187 TERRACE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-24 PHILLIPS, CARROL -
REINSTATEMENT 2019-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-29 6829 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 6829 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
CANCEL ADM DISS/REV 2009-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-28
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-05-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State