Search icon

MICHELLE'S SALON, INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE'S SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE'S 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: 25 Jun 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000056731
FEI/EIN Number 593518585

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

Address: 5230-11 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
Mail Address: 5230-11 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE MICHELLE D Director 5230-11 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217
NEWTON CLIFFORD B Agent 10192 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
PENDING REINSTATEMENT 2011-10-04 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6498737201 2020-04-28 0491 PPP 5230 BAYMEADOWS RD UNIT 11, JACKSONVILLE, FL, 32217
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-1200
Project Congressional District FL-05
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6566.81
Forgiveness Paid Date 2021-05-04
9588778903 2021-05-12 0491 PPS 2733 Beauclerc Rd N/A, Jacksonville, FL, 32257-5601
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7114
Loan Approval Amount (current) 7114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-5601
Project Congressional District FL-05
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7178.78
Forgiveness Paid Date 2022-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State