Search icon

TOTAL IMAGE HAIR SALON, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL IMAGE HAIR SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL IMAGE HAIR SALON, 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 Jul 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000048335
FEI/EIN Number 650423848

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

Address: 1951 N HONORE AVE, SARASOTA, FL, 34235, US
Mail Address: 4780 COUNTRY MEADOWS, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIA JOSEPHINE Director 4780 COUNTRY MEADOWS BLVD., SARASOTA, FL, 34235
LORIA VINCENT Vice President 4780 COUNTRY MEADOW, SARASOTA, FL, 34235
LORIA JOSEPHINE Agent 4780 COUNTRY MEADOW BLVD, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2005-04-07 LORIA, JOSEPHINE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 4780 COUNTRY MEADOW BLVD, SARASOTA, FL 34235 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 1951 N HONORE AVE, SARASOTA, FL 34235 -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State