Search icon

THE PROFESSIONAL SALON CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: THE PROFESSIONAL SALON CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PROFESSIONAL SALON CONCEPTS 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: 07 Apr 2017 (8 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: P17000032141
FEI/EIN Number 82-1140757

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

Address: 312 E Harrison St, STE 7, TAMPA, FL, 33602, US
Mail Address: 1737 Lakeview Village Dr, Brandon, FL, 33510, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS SHANNON L President 1737 Lakeview Village Dr, Brandon, FL, 33510
JENNINGS SHANNON L Secretary 1737 Lakeview Village Dr, Brandon, FL, 33510
JENNINGS SHANNON L Vice President 1737 Lakeview Village Dr, Brandon, FL, 33510
JENNINGS SHANNON Agent 1737 Lakeview Village Dr, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109881 THE SALON 1.0 EXPIRED 2018-10-08 2023-12-31 - 3784 TAMPA RD. STE. 1, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 312 E Harrison St, STE 7, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-09-07 312 E Harrison St, STE 7, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 1737 Lakeview Village Dr, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2020-09-10 JENNINGS, SHANNON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000168690 ACTIVE 1000000946551 HILLSBOROU 2023-03-23 2033-04-19 $ 1,967.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000082962 ACTIVE 1000000858744 HILLSBOROU 2020-01-31 2030-02-05 $ 767.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
Domestic Profit 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278428502 2021-02-25 0455 PPS 101 S 12th St Unit 102, Tampa, FL, 33602-4219
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5707.04
Loan Approval Amount (current) 5707.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4219
Project Congressional District FL-14
Number of Employees 5
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5751.45
Forgiveness Paid Date 2021-12-07
3970507301 2020-04-29 0455 PPP 101 S 12TH ST 102, TAMPA, FL, 33602
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5707.04
Loan Approval Amount (current) 5707.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5755.35
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State