Search icon

TORY'S TOTAL HAIR CARE, INC.

Company Details

Entity Name: TORY'S TOTAL HAIR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000057351
FEI/EIN Number 59-3517079
Address: 1250 Tamiami Trail, Naples, FL 34102
Mail Address: 1097 Jardin Drive, Naples, FL 34104
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Franklin, Paul L Agent 1097 Jardin Drive, NAPLES, FL 34104

President

Name Role Address
FRANKLIN, PAUL L President 1097 JARDIN DRIVE, NAPLES, FL 34102

Secretary

Name Role Address
FRANKLIN, PAUL L Secretary 1097 JARDIN DRIVE, NAPLES, FL 34102

Director

Name Role Address
FRANKLIN, PAUL L Director 1097 JARDIN DRIVE, NAPLES, FL 34102

Vice President

Name Role Address
Franklin, Paulette Vice President 1097 Jardin Drive, Naples, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 1250 Tamiami Trail, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2022-03-31 1250 Tamiami Trail, Naples, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1097 Jardin Drive, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2014-02-27 Franklin, Paul L No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782428408 2021-02-09 0455 PPS 1058 8th Ave S, Naples, FL, 34102-6926
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17460
Loan Approval Amount (current) 17460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6926
Project Congressional District FL-19
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17561.41
Forgiveness Paid Date 2021-09-27
5143167301 2020-04-30 0455 PPP 1058 EIGHTH AVENUE SOUTH, NAPLES, FL, 34102
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21241.15
Loan Approval Amount (current) 21241.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21427.96
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State