Search icon

HEATHERLEIGHHAIR INC - Florida Company Profile

Company Details

Entity Name: HEATHERLEIGHHAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEATHERLEIGHHAIR 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: 16 Apr 2019 (6 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: P19000034173
FEI/EIN Number NOT APPLICABLE

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

Address: 1442 Ne Miami Place, MIAMI, FL, 33132, US
Mail Address: 1442 Ne Miami Place, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSTON HEATHER L President 104 4T230 NE 4th St, Miami, FL, 33132
Inc Authority RA Agent 390 North Orange Ave, Orlando, FL, 328011684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 1442 Ne Miami Place, Suite 228, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 390 North Orange Ave, Ste. 2300-N, Orlando, FL 32801-1684 -
CHANGE OF MAILING ADDRESS 2021-09-01 1442 Ne Miami Place, Suite 228, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-09-01 Inc Authority RA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-09-01
Domestic Profit 2019-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State