Search icon

THE SCHOOL OF FINGERS, FACES & TOES, INC.

Company Details

Entity Name: THE SCHOOL OF FINGERS, FACES & TOES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000018112
FEI/EIN Number 65-0564043
Address: 2515 STATE RD 7 STE 215, MARGATE, FL 33063
Mail Address: 2515 STATE RD 7 STE 215, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ST GERMAINE, GLORIA Agent 22257 MARTELLA AVE, BOCA RATON, FL 33433

President

Name Role Address
ST. GERMAINE, GLORIA E President 9969 GLADES RD., BOCA RATON, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073506 VIP BEAUTY SCHOOL EXPIRED 2010-08-10 2015-12-31 No data 2515 STATE RD 7 STE 215, MARGATE, FL, 33063
G08113900280 LATIN AMERICAN BEAUTY SCHOOL EXPIRED 2008-04-22 2013-12-31 No data 2515 N STATE ROAD 7, SUITE 215, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2005-06-28 THE SCHOOL OF FINGERS, FACES & TOES, INC. No data
NAME CHANGE AMENDMENT 2005-05-12 USA BEAUTY AND BARBER SCHOOL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2515 STATE RD 7 STE 215, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2003-05-05 2515 STATE RD 7 STE 215, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 1998-03-26 ST GERMAINE, GLORIA No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 22257 MARTELLA AVE, BOCA RATON, FL 33433 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000542214 TERMINATED 1000000169554 BROWARD 2010-04-16 2030-04-28 $ 4,318.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2105317304 2020-04-29 0455 PPP 2515 Florida 7 215, POMPANO BEACH, FL, 33063-0000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 2
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10772.57
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State