Search icon

CLIPPERS HAIR SALON INC - Florida Company Profile

Company Details

Entity Name: CLIPPERS HAIR SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIPPERS HAIR SALON 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: 04 Nov 2009 (15 years ago)
Document Number: P09000091120
FEI/EIN Number 271251458

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

Address: 4370 Lewis Ave, Penney Farms, FL, 32079, US
Mail Address: 2793 EAGLE HAVEN DRIVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32079
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE HOWARD President 2793 EAGLE HAVEN DRIVE, GREEN COVE SPRINGS, FL, 32043
WHITE HOWARD Agent 2793 EAGLE HAVEN DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 4370 Lewis Ave, Penney Farms, FL 32079 -
REGISTERED AGENT NAME CHANGED 2012-04-11 WHITE, HOWARD -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3555388606 2021-03-17 0491 PPS 2851 Henley Rd, Green Cove Springs, FL, 32043-7204
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39775
Loan Approval Amount (current) 39775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-7204
Project Congressional District FL-04
Number of Employees 9
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40286.55
Forgiveness Paid Date 2022-07-01
2607557306 2020-04-29 0491 PPP 2793 Eagle Haven Dr, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39772
Loan Approval Amount (current) 39772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 10
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40175.24
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State