Search icon

HAIR ILLUSIONS ASSOCIATES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HAIR ILLUSIONS ASSOCIATES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR ILLUSIONS ASSOCIATES, INCORPORATED 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000079859
FEI/EIN Number 593262597

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

Address: 4400 HIGHWAY 20 E, SUITE 309, NICEVILLE, FL, 32578
Mail Address: 4400 HIGHWAY 20 E, SUITE 309, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON Patricia E President 4400 HWY 20 E. #309, NICEVILLE, FL, 32578
LARSON Patricia E Treasurer 4400 HWY 20 E. #309, NICEVILLE, FL, 32578
LARSON Patricia E Director 4400 HWY 20 E. #309, NICEVILLE, FL, 32578
LARSON Patricia E Agent 4400 HIGHWAY 20 E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-07 LARSON, Patricia E -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-12

Date of last update: 03 May 2025

Sources: Florida Department of State