Search icon

SA-HAIR-A, INC. - Florida Company Profile

Company Details

Entity Name: SA-HAIR-A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SA-HAIR-A, 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: 10 Mar 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000023975
FEI/EIN Number 59-3563271

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

Address: 711 SOUTH HIGHWAY 27, CLERMONT, FL, 34711, US
Mail Address: 711 SOUTH HIGHWAY 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN FREDRICK E President 711 SOUTH HIGHWAY 27, CLERMONT, FL, 34711
ALLEN FREDRICK E Director 711 SOUTH HIGHWAY 27, CLERMONT, FL, 34711
ALLEN GAIL M Vice President 7924 LOIS MAE CT, ORLANDO, FL, 32818
ALLEN GAIL M Director 7924 LOIS MAE CT, ORLANDO, FL, 32818
ALLEN GAIL Agent 35525 Lake Unity Rd, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 35525 Lake Unity Rd, Fruitland Park, FL 34731 -
REGISTERED AGENT NAME CHANGED 2019-02-22 ALLEN, GAIL -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 711 SOUTH HIGHWAY 27, STE. A, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-03-28 711 SOUTH HIGHWAY 27, STE. A, CLERMONT, FL 34711 -
REINSTATEMENT 2017-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-06-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State