Search icon

HAIR BELLA, INC.

Company Details

Entity Name: HAIR BELLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2010 (14 years ago)
Document Number: P10000091990
FEI/EIN Number 383825702
Address: 6620 CENTRAL AVE., ST. PETERSBURG, FL, 33707, US
Mail Address: 6620 CENTRAL AVE., ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FITT KARYN A Agent 6620 CENTRAL AVENUE, ST PETERSBURG, FL, 33707

President

Name Role Address
GUGGINO PETER A President 6620 CENTRAL AVE., ST. PETERSBURG, FL, 33707

Treasurer

Name Role Address
GUGGINO PETER A Treasurer 6620 CENTRAL AVE., ST. PETERSBURG, FL, 33707

Vice President

Name Role Address
FITT KARYN Vice President 6620 CENTRAL AVE., ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066945 HAIR DESIGN EXPIRED 2011-07-06 2016-12-31 No data 6620 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707
G11000023224 HAIR DESIGN II EXPIRED 2011-03-04 2016-12-31 No data C/O PAT GUGGINO, 7992 ELISABETH LANE, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 FITT, KARYN A No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6620 CENTRAL AVENUE, ST PETERSBURG, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 6620 CENTRAL AVE., ST. PETERSBURG, FL 33707 No data
CHANGE OF MAILING ADDRESS 2012-01-24 6620 CENTRAL AVE., ST. PETERSBURG, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
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
5730518703 2021-04-02 0455 PPS 6620 Central Ave, St Petersburg, FL, 33707-1331
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33707-1331
Project Congressional District FL-13
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3919.72
Forgiveness Paid Date 2021-10-06
3908407207 2020-04-27 0455 PPP 6620 Central Ave, Saint Petersburg, FL, 33707-1331
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33707-1331
Project Congressional District FL-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3228.62
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State