Search icon

VENICE HAIR, INC. - Florida Company Profile

Company Details

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

VENICE HAIR, 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: 05 Mar 1993 (32 years ago)
Document Number: P93000016978
FEI/EIN Number 650393150

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

Address: 775 The Rialto, VENICE, FL, 34285, US
Mail Address: 1657 albino st, nokomis, FL, 34275, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AEPPLI HEIDI Director 1657 ALBINO, NOKOMIS, FL, 34275
DOOLING TROY Vice President 1657 ALBINO, NOKOMIS, FL, 34275
HEIDI AEPPLI Agent 775 The Rialto, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 775 The Rialto, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 775 The Rialto, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2020-05-17 775 The Rialto, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2005-03-24 HEIDI, AEPPLI -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793048303 2021-01-27 0455 PPS 775 The Rialto, Venice, FL, 34285-3527
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145955
Loan Approval Amount (current) 145955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-3527
Project Congressional District FL-17
Number of Employees 17
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148476.78
Forgiveness Paid Date 2022-10-25
5713437106 2020-04-13 0455 PPP 509 TAMIAMI TRL, VENICE, FL, 34285-6045
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145955
Loan Approval Amount (current) 145955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-6045
Project Congressional District FL-17
Number of Employees 17
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147828.09
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State