Search icon

THE HAIR COLORING SALONS, INC. - Florida Company Profile

Company Details

Entity Name: THE HAIR COLORING SALONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HAIR COLORING SALONS, 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000090133
FEI/EIN Number 522004093

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

Address: 328 GRANDON BLVD #213-214, KEY BISCAYNE, FL, 33149
Mail Address: 328 GRANDON BLVD #213-214, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON AMERICA President 300 NE 160 TERRACE, MIAMI, FL, 33162
COLON AMERICA Director 300 NE 160 TERRACE, MIAMI, FL, 33162
COLON PABLO Vice President 300 NE 160 TERRACE, MIAMI, FL, 33162
COLON PABLO Director 300 NE 160 TERRACE, MIAMI, FL, 33162
COLON PAUL Secretary 300 NE 160 TERRACE, MIAMI, FL, 33162
COLON PAUL Treasurer 300 NE 160 TERRACE, MIAMI, FL, 33162
COLON PAUL Director 300 NE 160 TERRACE, MIAMI, FL, 33162
COLON PAUL Agent 300 NE 160 TERRACE, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-26
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State