Search icon

GAIL'S BEAUTY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: GAIL'S BEAUTY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAIL'S BEAUTY SHOP, 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: 14 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S60481
FEI/EIN Number 593068901

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

Address: 215 E WASHINGTON ST, MONTICELLO, FL, 32344
Mail Address: 215 E WASHINGTON ST, MONTICELLO, FL, 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTNAM, L. GAIL President 215 E WASHINGTON ST, MONTICELLO, FL
PUTNAM, L. GAIL Director 215 E WASHINGTON ST, MONTICELLO, FL
FENDER, CALVIN L. Director 215 E WASHINGTON ST, MONTICELLO, FL
FENDER, CALVIN L. President 215 E WASHINGTON ST, MONTICELLO, FL
FENDER, SHARON P. Director 215 E WASHINGTON ST, MONTICELLO, FL
FENDER, SHARON P. Secretary 215 E WASHINGTON ST, MONTICELLO, FL
FENDER, SHARON P. Treasurer 215 E WASHINGTON ST, MONTICELLO, FL
FENDER, SHARON P. Agent 215 E WASHINGTON ST, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-08-22
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State