Search icon

HAIR SHAPERS OF ALTAMONTE SPRINGS INC. - Florida Company Profile

Company Details

Entity Name: HAIR SHAPERS OF ALTAMONTE SPRINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR SHAPERS OF ALTAMONTE SPRINGS 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: 18 Mar 2008 (17 years ago)
Date of dissolution: 18 May 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P08000028672
FEI/EIN Number 262219581

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

Address: 851 WEST STATE ROAD 436, SUITE 1097, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 851 WEST STATE ROAD 436, SUITE 1097, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHELLE L President 851 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
1973 LLC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2020-05-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000320259. CONVERSION NUMBER 900000206399
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 1973 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State