Search icon

HAIR EXTENSIONS, INC. - Florida Company Profile

Company Details

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

HAIR EXTENSIONS, 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: 10 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P18000003336
FEI/EIN Number 80-0429876

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

Address: 14520 N Florida Ave, TAMPA, FL, 33613, US
Mail Address: 14520 N Florida Ave, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE RHONNETTA President 10420 McKinley Drive, TAMPA, FL, 33612
MOORE RHONNETTA Vice President 10420 McKinley Drive, TAMPA, FL, 33612
MOORE RHONNETTA Chief Financial Officer 10420 McKinley Drive, TAMPA, FL, 33612
MOORE RHONNETTA Agent 10420 McKinley Drive, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130272 CONFETTI HAIR COMPANY EXPIRED 2018-12-10 2023-12-31 - 6421 N FLORIDA AVE, UNIT B, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 14520 N Florida Ave, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2023-08-02 14520 N Florida Ave, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 10420 McKinley Drive, Unit 2101, TAMPA, FL 33612 -
REINSTATEMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 MOORE, RHONNETTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532711 TERMINATED 1000001007184 HILLSBOROU 2024-08-19 2044-08-21 $ 1,332.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000480598 TERMINATED 1000001001523 HILLSBOROU 2024-07-15 2044-07-31 $ 5,974.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000480606 TERMINATED 1000001001524 HILLSBOROU 2024-07-15 2034-07-31 $ 746.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-09-20
Domestic Profit 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State