Search icon

HAIR SHE GOES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAIR SHE GOES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR SHE GOES, 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: 24 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000027542
FEI/EIN Number 47-3522771

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

Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUHART SHANRIKA S President 5379 LYONS RD, COCONUT CREEK, FL, 33073
LEWIS STEVE Agent 10829 NW 27 AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 10829 NW 27 AVENUE, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 5379 LYONS RD, 1561, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-05-18 5379 LYONS RD, 1561, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-05-18 LEWIS, STEVE -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-05-18 - -

Documents

Name Date
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
Amendment 2015-05-18
Domestic Profit 2015-03-24

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$388,790
Date Approved:
2020-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $388,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State