Search icon

ANITA TOUCH OF COLOR INC. - Florida Company Profile

Company Details

Entity Name: ANITA TOUCH OF COLOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANITA TOUCH OF COLOR 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000099583
FEI/EIN Number 45-3849563

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

Address: 10109 Montague St, TAMPA, FL, 33626, US
Mail Address: 4744 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN UYEN T President 4744 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655
NGUYEN UYEN T Agent 4744 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129981 SPA EUPHORIA EXPIRED 2014-12-25 2024-12-31 - 11043 COUNTRYWAY BLVD., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 10109 Montague St, TAMPA, FL 33626 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 NGUYEN, UYEN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000012785 TERMINATED 1000000871752 HILLSBOROU 2021-01-06 2031-01-13 $ 363.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000171635 TERMINATED 1000000816800 HILLSBOROU 2019-02-27 2029-03-06 $ 449.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765497903 2020-06-18 0455 PPP 11043 Countryway Blvd, Tampa, FL, 34655
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, PASCO, FL, 34655-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4310.78
Forgiveness Paid Date 2021-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State