Search icon

COWLICKS & CURLS OF COUNTRY WALK, INC.

Company Details

Entity Name: COWLICKS & CURLS OF COUNTRY WALK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K12883
FEI/EIN Number 65-0033035
Address: 7166 SW 117 AV, MIAMI, FL 33183
Mail Address: % HOWARD SANDLER, 6717 SW 112 COURT, MIAMI, FL 33173
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANDLER, HOWARD Agent 6717 SW 112 COURT, MIAMI, FL 33173

President

Name Role Address
SANDLER, HOWARD President 6717 SW 112 COURT, MIAMI, FL

Director

Name Role Address
SANDLER, HOWARD Director 6717 SW 112 COURT, MIAMI, FL
SANDLER, NANCY Director 6717 SW 112 COURT, MIAMI, FL

Secretary

Name Role Address
SANDLER, NANCY Secretary 6717 SW 112 COURT, MIAMI, FL

Treasurer

Name Role Address
SANDLER, NANCY Treasurer 6717 SW 112 COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 7166 SW 117 AV, MIAMI, FL 33183 No data
CORPORATE MERGER 1994-01-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003241
CHANGE OF MAILING ADDRESS 1989-03-29 7166 SW 117 AV, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-29 6717 SW 112 COURT, MIAMI, FL 33173 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000976483 ACTIVE 1000000302357 MIAMI-DADE 2012-12-07 2032-12-14 $ 1,386.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-20
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-05-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State