Search icon

ANGEL OF LIGHT SALON AND BEAUTY SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: ANGEL OF LIGHT SALON AND BEAUTY SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL OF LIGHT SALON AND BEAUTY SUPPLY 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: 07 Jan 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P08000002150
FEI/EIN Number 261704200

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

Address: ANGEL OF LIGHT SALON BEAUTY SUPPLY INC., 1044 SE PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34952, US
Mail Address: ANGEL OF LIGHT SALON BEAUTY SUPPLY INC., 1044 SE PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCOIS MYRLANDE President 2025 SW PROVIDENCE PLACE, PORT ST LUCIE, FL, 34953
FRANCOIS MYRLANDE Treasurer 2025 SW PROVIDENCE PLACE, PORT ST LUCIE, FL, 34953
Chery Wislet Manager 820 SW GLENVIEW COURT, PORT ST LUCIE, FL, 34953
CHERY WISLET Vice President 2025 SW PROVIDENCE PL, PORT SAINT LUCIE, FL, 34953
FranCOIS Myrlande Preside Agent ANGEL OF LIGHT SALON BEAUTY SUPPLY INC., PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 ANGEL OF LIGHT SALON BEAUTY SUPPLY INC., 1044 SE PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-12-27 ANGEL OF LIGHT SALON BEAUTY SUPPLY INC., 1044 SE PORT ST LUCIE BLVD., PORT ST LUCIE, FL 34952 -
AMENDMENT AND NAME CHANGE 2024-12-27 ANGEL OF LIGHT SALON AND BEAUTY SUPPLY INC. -
REGISTERED AGENT NAME CHANGED 2022-03-09 François , Myrlande , President -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2025 SW Providence Place, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2010-05-01 820 SW GLENVIEW COURT, PORT ST LUCIE, FL 34953 -

Documents

Name Date
Amendment and Name Change 2024-12-27
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8155327400 2020-05-18 0455 PPP 820 SW GLENVIEW CT, PORT SAINT LUCIE, FL, 34953-2684
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-2684
Project Congressional District FL-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019.01
Forgiveness Paid Date 2021-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State