Search icon

HAIR PROS, INC. - Florida Company Profile

Company Details

Entity Name: HAIR PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIR PROS, 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: 08 Jul 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S65670
FEI/EIN Number 593080721

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

Address: 3101 SW 34TH AVE, STE 701, OCALA, FL, 34474
Mail Address: 3101 SW 34TH AVE, STE 701, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIERI, ROBERT J. Director 6219 N.W. 62ND AVE, OCALA, FL
GAY, LAMAR P. Vice President 3101 SW 34TH AVE, OCALA, FL
GAY, LAMAR P. Director 3101 SW 34TH AVE, OCALA, FL
BARBIERI, ROBERT J. President 6219 N.W. 62ND AVE, OCALA, FL
BARBIERI ROBERT J Agent 3101 SE 34 AVE, OCALA, FL, 32674

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1993-05-13 BARBIERI, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 1993-05-13 3101 SE 34 AVE, STE 701, OCALA, FL 32674 -
CHANGE OF PRINCIPAL ADDRESS 1992-08-13 3101 SW 34TH AVE, STE 701, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1992-08-13 3101 SW 34TH AVE, STE 701, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000167079 TERMINATED 1000000018145 04215 0004 2005-10-20 2010-11-02 $ 7,311.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State