Search icon

HAIR ON FIRE INC. - Florida Company Profile

Company Details

Entity Name: HAIR ON FIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR ON FIRE 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P09000066661
FEI/EIN Number 900507982

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

Address: 113 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
Mail Address: 10098 canoe brook circle, BOCA RATON, FL, 33498, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABBATO NANETTE T Vice President 10098 canoe brook circle, BOCA RATON, FL, 33498
LABBATO GARY M President 10098 canoe brook circle, BOCA RATON, FL, 33498
LABBATO GARY M Agent 10098 canoe brook circle, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
CHANGE OF MAILING ADDRESS 2016-01-24 113 WEST PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 10098 canoe brook circle, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2011-05-06 LABBATO, GARY M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-05-06
ANNUAL REPORT 2011-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State