Search icon

MISSY HAIR BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: MISSY HAIR BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISSY HAIR BOUTIQUE, 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: 18 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (5 years ago)
Document Number: P14000024938
FEI/EIN Number 32-0438488

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

Address: 2950 West Cypress Creek Road, Suite 330, Fort Lauderdale, FL, 33309, US
Mail Address: 5770 Peachtree Industrial Boulevard, Norcross, GA, 30071, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDaniels Cloratte President 2950 West Cypress Creek Road, Fort Lauderdale, FL, 33309
McDaniels Cloratte D Agent 2950 West Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 2950 West Cypress Creek Road, Suite 330, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-07-30 2950 West Cypress Creek Road, Suite 330, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 2950 West Cypress Creek Road, Suite 330, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-02-12 McDaniels, Cloratte D -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000336063 ACTIVE 1000000995795 BROWARD 2024-05-24 2044-05-29 $ 2,123.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000336071 ACTIVE 1000000995796 PINELLAS 2024-05-24 2044-05-29 $ 4,046.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-03-13
REINSTATEMENT 2016-11-05
REINSTATEMENT 2015-09-28
Domestic Profit 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329028506 2021-02-27 0455 PPS 904 NW 9th Ave N/A, Fort Lauderdale, FL, 33311-7212
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81503
Loan Approval Amount (current) 81503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7212
Project Congressional District FL-20
Number of Employees 19
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82066.73
Forgiveness Paid Date 2021-11-15
3598387207 2020-04-27 0455 PPP 904 NW 9th Ave, Ft Lauderdale, FL, 33311-7212
Loan Status Date 2022-05-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85892
Loan Approval Amount (current) 85892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19444
Servicing Lender Name Colony Bank
Servicing Lender Address 115 S Grant St, FITZGERALD, GA, 31750-2902
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-7212
Project Congressional District FL-20
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19444
Originating Lender Name Colony Bank
Originating Lender Address FITZGERALD, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8344367302 2020-05-01 0455 PPP 904 nw 9th ave, FORT LAUDERDALE, FL, 33311-7212
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83296
Loan Approval Amount (current) 83300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-7212
Project Congressional District FL-20
Number of Employees 13
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84248.69
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State