Search icon

TANGLED HAIR SALON & SPA, INC. - Florida Company Profile

Company Details

Entity Name: TANGLED HAIR SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANGLED HAIR SALON & SPA, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: P11000059775
FEI/EIN Number 900741295

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

Address: 556-B S. HWY 27, TRAIL SIDE PLAZA, MINNEOLA, FL, 34715
Mail Address: 2930 White Magnolia Loop, Clermont, FL, 34711, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bassett Kristy L President 2930 White Magnolia Loop, Clermont, FL, 34711
Bassett Jeffrey T Secretary 2930 White Magnolia Loop, Clermont, FL, 34711
Bassett Kristy L Agent 2930 White Magnolia Loop, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF MAILING ADDRESS 2014-02-02 556-B S. HWY 27, TRAIL SIDE PLAZA, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2014-02-02 Bassett, Kristy L -
REGISTERED AGENT ADDRESS CHANGED 2014-02-02 2930 White Magnolia Loop, Clermont, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-11
Domestic Profit 2011-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State