Search icon

MEDICAL HAIR INSTITUTE, INC.

Company Details

Entity Name: MEDICAL HAIR INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F95000004975
FEI/EIN Number 650606154
Address: 8551 WEST SUNRISE BLVD., STE. 303, PLANTATION, FL, 33322
Mail Address: 8551 WEST SUNRISE BLVD., STE. 303, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
GEORGE, JOHN R. Agent 2121 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311

Secretary

Name Role Address
HANCOCK, JOYCE Secretary 404 NW 68TH AVE., PLANTATION, FL, 33317
WOLAVER KNOX J Secretary 8551 WEST SUNRISE BLVD., STE. 303, PLANTATION, FL, 33322

Chairman

Name Role Address
FADEN MAC Chairman 8551 WEST SUNRISE BLVD., STE. 303, PLANTATION, FL, 33322
ALEA MICHAEL D Chairman 6670 SW 69TH LANE, SOUTH MIAMI, FL, 33143

Director

Name Role Address
FADEN MAC Director 8551 WEST SUNRISE BLVD., STE. 303, PLANTATION, FL, 33322
KLUDO RONALD D Director 1515 N. FEDERAL HWY., STE. 309, BOCA RATON, FL, 33432

President

Name Role Address
ALEA MICHAEL D President 6670 SW 69TH LANE, SOUTH MIAMI, FL, 33143

Vice President

Name Role Address
WOLAVER KNOX J Vice President 8551 WEST SUNRISE BLVD., STE. 303, PLANTATION, FL, 33322

Treasurer

Name Role Address
GEORGE JOHN R Treasurer 2121 W. OAKLAND PARK BLVD., STE. 396, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 GEORGE, JOHN R. No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2121 W. OAKLAND PARK BLVD., SUITE 396, FT. LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State