Search icon

REGAL USA HAIRCOLOR, INC.

Company Details

Entity Name: REGAL USA HAIRCOLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1999 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jan 2002 (23 years ago)
Document Number: P99000105629
FEI/EIN Number 650964240
Address: 300 SE 3RD STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 300 SE 3RD STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OJNG0R3MVU0D65 P99000105629 US-FL GENERAL ACTIVE 1999-12-03

Addresses

Legal C/O LAW OFFICES OF M. DANIEL HUGHES AND ASSOCIATES, P.A., 3000 NORTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, US-FL, US, 33306
Headquarters C/O Dippold, Gary G, 367 SW 13th AVE, Pompano Beach, US-FL, US, 33369

Registration details

Registration Date 2016-06-29
Last Update 2024-01-31
Status LAPSED
Next Renewal 2024-01-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P99000105629

Agent

Name Role Address
LAW OFFICES OF M. DANIEL HUGHES AND ASSOCI Agent 3000 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

President

Name Role Address
DIPPOLD GARY G President 300 SE 3RD STREET, FORT LAUDERDALE, FL, 33309

Treasurer

Name Role Address
DIPPOLD GARY G Treasurer 300 SE 3RD STREET, FORT LAUDERDALE, FL, 33309

Vice President

Name Role Address
DIPPOLD ALMA B Vice President 300 SE 3RD STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-14 LAW OFFICES OF M. DANIEL HUGHES AND ASSOCIATES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 3000 NORTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 300 SE 3RD STREET, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2018-02-08 300 SE 3RD STREET, POMPANO BEACH, FL 33060 No data
AMENDMENT 2002-01-29 No data No data
AMENDED AND RESTATEDARTICLES 2002-01-29 No data No data
AMENDMENT 2001-11-14 No data No data
AMENDED AND RESTATEDARTICLES 2000-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278057708 2020-05-01 0455 PPP 300 SE 3RD ST, POMPANO BEACH, FL, 33060-7120
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2740
Loan Approval Amount (current) 2740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33060-7120
Project Congressional District FL-23
Number of Employees 1
NAICS code 446120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State