Search icon

HOLIDAY HAIR AFFAIR, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY HAIR AFFAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY HAIR AFFAIR, 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: 17 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000025461
FEI/EIN Number 651077801

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

Address: 2440 LAKEVIEW DRIVE, SEBRING, FL, 33870, US
Mail Address: 2440 LAKEVIEW DRIVE, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUCCIOLO FRANK President 2440 LAKEVIEW DRIVE, SEBRING, FL, 33870
MUCCIOLO FRANK Vice President 2440 LAKEVIEW DRIVE, SEBRING, FL, 33870
MUCCIOLO FRANK Agent 2440 LAKEVIEW DRIVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-18 2440 LAKEVIEW DRIVE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-18 2440 LAKEVIEW DRIVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2018-02-18 2440 LAKEVIEW DRIVE, SEBRING, FL 33870 -
REINSTATEMENT 2013-11-12 - -
PENDING REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-05-21 MUCCIOLO, FRANK -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State