Search icon

TOUSEL & TEASE BEAUTY PARLOR INC. - Florida Company Profile

Company Details

Entity Name: TOUSEL & TEASE BEAUTY PARLOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUSEL & TEASE BEAUTY PARLOR 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: 12 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P17000059475
FEI/EIN Number 90-1182477

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

Address: 4239 Sunbeam rd, JACKSONVILLE, FL, 32257, US
Mail Address: 4239 Sunbeam rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KAYLA D President 4239 Sunbeam rd, JACKSONVILLE, FL, 32257
WILLIAMS KAYLA D Agent 4239 Sunbeam rd, JACKSONVILLE, FL, 32257
WILLIAMS KAYLA D Director 4239 Sunbeam rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 4239 Sunbeam rd, Suite 4, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2023-10-03 4239 Sunbeam rd, Suite 4, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 4239 Sunbeam rd, Suite 4, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 WILLIAMS, KAYLA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-02-23
ANNUAL REPORT 2018-02-13
Domestic Profit 2017-07-12

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15412
Current Approval Amount:
15412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15628.19

Date of last update: 02 May 2025

Sources: Florida Department of State