Search icon

RARE TOUCH HAIR PALACE INC - Florida Company Profile

Company Details

Entity Name: RARE TOUCH HAIR PALACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RARE TOUCH HAIR PALACE 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: 03 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000070157
FEI/EIN Number 84-3081827

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

Address: 1144 EAST MAIN ST., LAKELAND, FL, 33810, US
Mail Address: 1144 EAST MAIN ST., LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATLIN RENEDRA Director 1144 EAST MAIN ST., LAKELAND, FL, 33810
GATLIN RENEDRA Agent 8743 FORT SOCRUM VILLAGE PLACE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-18 - -
REGISTERED AGENT NAME CHANGED 2021-06-18 GATLIN, RENEDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-06-18
Domestic Profit 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8220177901 2020-06-18 0455 PPP 1144 East Main Street, Lakeland, FL, 33801-5133
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19960
Loan Approval Amount (current) 19960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5133
Project Congressional District FL-18
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20195.15
Forgiveness Paid Date 2021-08-24
1636088700 2021-03-27 0455 PPS 1144 E Main St N/A, Lakeland, FL, 33801-5133
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19962
Loan Approval Amount (current) 19962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5133
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20229.98
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State