Search icon

BLESSED HEAVENLY HANDS SALON INC - Florida Company Profile

Company Details

Entity Name: BLESSED HEAVENLY HANDS SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLESSED HEAVENLY HANDS SALON 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: 21 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000017001
FEI/EIN Number 82-0608661

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

Address: 50 West Ocala St, UMATILLA, FL, 32784, US
Mail Address: 83 n central ave, Apt 201, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BROOKE A Agent 506 Pinehill st, Eustis, FL, 32726
WILSON BROOKE President 506 Pinehill st., Eustis, FL, 32726
WILSON DARNELL R Vice President 506 Pinehill St., Eustis, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 50 West Ocala St, UMATILLA, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 50 West Ocala St, UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 506 Pinehill st, Eustis, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-04
Domestic Profit 2017-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State