Search icon

DORA'S HAIR STYLING, INC. - Florida Company Profile

Company Details

Entity Name: DORA'S HAIR STYLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DORA'S HAIR STYLING, 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P93000003395
FEI/EIN Number 593159787

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

Address: 327 CORONADO DR., CLEARWATER BEACH, FL, 33767
Mail Address: 327 CORONADO DR., CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLAS GEORGE President 3405 GULF BLVD, BELLEAIR BEACH, FL, 33786
KALLAS GEORGE Director 3405 GULF BLVD, BELLEAIR BEACH, FL, 33786
KALLAS DORA Secretary 3405 GULF BLVD, BELLEAIR BEACH, FL, 33786
KALLAS DORA Director 3405 GULF BLVD, BELLEAIR BEACH, FL, 33786
KALLAS GEORGE Agent 4438 HARBOR HILLS DR, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121445 CLEARWATER BEACH ART GALLERY EXPIRED 2019-11-12 2024-12-31 - 327 CORONADO DR., CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 4438 HARBOR HILLS DR, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 327 CORONADO DR., CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2007-03-12 327 CORONADO DR., CLEARWATER BEACH, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State