Search icon

EPISODES DESIGN SALON, INC.

Company Details

Entity Name: EPISODES DESIGN SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L71936
FEI/EIN Number 65-0189698
Address: 4407 W HILLSBORO BLVD, COCONUT CREEK, FL 33073
Mail Address: 4407 W HILLSBORO BLVD, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONSTABLE, STEPHANIE Agent 2531 THOMAS ST, HOLLYWOOD, FL 33020

President

Name Role Address
CONSTABLE, STEPHANIE President 2531 THOMAS ST, HOLLYWOOD, FL

Director

Name Role Address
CONSTABLE, STEPHANIE Director 2531 THOMAS ST, HOLLYWOOD, FL
ROSS, JOANNA Director 720 NW 35TH ST., OAKLAND PARK, FL

Vice President

Name Role Address
ROSS, JOANNA Vice President 720 NW 35TH ST., OAKLAND PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-19 4407 W HILLSBORO BLVD, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 1992-06-19 4407 W HILLSBORO BLVD, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-19 2531 THOMAS ST, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-07-22
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State