Search icon

PAT'S HAIR PALACE, INC. - Florida Company Profile

Company Details

Entity Name: PAT'S HAIR PALACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAT'S 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: 02 Apr 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000025484
FEI/EIN Number 593187726

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

Address: 1916 AVENUE P SOUTHWEST, WINTER HAVEN, FL, 33881
Mail Address: 1916 AVENUE P SOUTHWEST, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS PATRICIA H President 5503 SUNSET WAY, LAKELAND, FL, 33804
JENKINS PATRICIA H Director 5503 SUNSET WAY, LAKELAND, FL, 33804
GRIMES ANNIE Vice President 465 AUSTIN ST, LK WHALES, FL, 33853
GRIMES ANNIE Director 465 AUSTIN ST, LK WHALES, FL, 33853
REED EDITH Secretary 1831 NORTHWEST 194TH STREET, MIAMI, FL, 33056
REED EDITH Treasurer 1831 NORTHWEST 194TH STREET, MIAMI, FL, 33056
REED EDITH Director 1831 NORTHWEST 194TH STREET, MIAMI, FL, 33056
HODGE OSCAR J Agent 34 JEFFERSON AVENUE, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-05-09 HODGE, OSCAR JR -
REGISTERED AGENT ADDRESS CHANGED 2005-05-09 34 JEFFERSON AVENUE, FROSTPROOF, FL 33843 -

Documents

Name Date
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State