Search icon

FLAUNT FASHIONS AND HAIR BOUTIQUE INC. - Florida Company Profile

Company Details

Entity Name: FLAUNT FASHIONS AND HAIR BOUTIQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAUNT FASHIONS AND 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: 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000003329
FEI/EIN Number 814966088

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

Address: 2155 W Colonial Dr, D15-16, ORLANDO, FL, 32801, US
Mail Address: 1317 EDGEWATER Dr, 709, Orlando, FL, 32804, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHADE-HERRON DIANNA President 2155 W Colonial Dr, ORLANDO, FL, 32801
HERRON DYNASTY Vice President 2155 W. COLONIAL DR, ORLANDO, FL, 32801
SHADE-HERRON DIANNA Agent 2155 W. Colonial Dr, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044979 HOUZE OF HERRON EXPIRED 2018-04-07 2023-12-31 - 2155 W COLONIAL DR, ORLANDO, FL, 32804
G17000106625 RED BOTTOM BOUTIQUE EXPIRED 2017-09-26 2022-12-31 - 37 N. ORANGE AVE ST 500, OORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 2155 W. Colonial Dr, ORLANDO, FL 32801 -
REINSTATEMENT 2020-07-21 - -
CHANGE OF MAILING ADDRESS 2020-07-21 2155 W Colonial Dr, D15-16, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-07-21 SHADE-HERRON, DIANNA -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 2155 W Colonial Dr, D15-16, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000531937 ACTIVE 1000001005787 ORANGE 2024-08-02 2044-08-21 $ 5,391.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000531945 ACTIVE 1000001005788 ORANGE 2024-08-02 2034-08-21 $ 662.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000360341 ACTIVE 1000000893530 ORANGE 2021-07-09 2041-07-21 $ 115,486.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000360358 ACTIVE 1000000893531 ORANGE 2021-07-08 2031-07-21 $ 2,430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000345056 ACTIVE 1000000824908 ORANGE 2019-04-30 2039-05-15 $ 977.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2020-09-21
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2018-02-15
Amendment 2017-10-12
Domestic Profit 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802518302 2021-01-19 0491 PPS 2155 W Colonial Dr, Orlando, FL, 32804-6935
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-6935
Project Congressional District FL-10
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15611.51
Forgiveness Paid Date 2021-10-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State