Search icon

FIRST CHOICE HAIRCUTTERS (U.S.), INC.

Company Details

Entity Name: FIRST CHOICE HAIRCUTTERS (U.S.), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 1998 (26 years ago)
Date of dissolution: 30 Aug 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Aug 2001 (23 years ago)
Document Number: F98000006572
FEI/EIN Number 980128807
Address: 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, OC
Mail Address: 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, OC
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
FINKELSTEIN PAUL President 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Director

Name Role Address
FINKELSTEIN PAUL Director 7201 METRO BLVD, MINNEAPOLIS, MN, 55439
GROSS BERT Director 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Vice President

Name Role Address
GROSS BERT Vice President 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Secretary

Name Role Address
GROSS BERT Secretary 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Treasurer

Name Role Address
KELATKAR SHRINRVAS Treasurer 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
MERGER 2001-08-30 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FIRST CHOICE HAIRCUTTERS (INTERNATI. MERGER NUMBER 500000038465
CHANGE OF PRINCIPAL ADDRESS 2001-06-19 7201 METRO BLVD, MINNEAPOLIS, MN 55439 OC No data
CHANGE OF MAILING ADDRESS 2001-06-19 7201 METRO BLVD, MINNEAPOLIS, MN 55439 OC No data
REGISTERED AGENT NAME CHANGED 2001-06-19 NRAI SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000949233 TERMINATED 1000000391845 LEON 2012-10-23 2032-12-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Merger Sheet 2001-08-30
ANNUAL REPORT 2001-06-19
Reg. Agent Change 2001-04-17
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-04-01
Foreign Profit 1998-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State