Search icon

HEAD TO TOE, A FULL SERVICE SALON, INC.

Company Details

Entity Name: HEAD TO TOE, A FULL SERVICE SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000022782
FEI/EIN Number 593623149
Address: 1330 BLANDING BLVD., SUITE 130, ORANGE PARK, FL, 32065
Mail Address: 1330 BLANDING BLVD., SUITE 130, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MARY L DENMARK Agent 1330 BLANDING BLVD, ORANGE PARK, FL, 32065

Officer

Name Role Address
TURNER CATHERINE V Officer 1330 BLANDING BLVD, SUITE 130, ORANGE PARK, FL, 32065
DENMARK MARY L Officer 1330 BLANDING BLVD, SUITE 130, ORANGE PARK, FL, 32065
OEHLER SUSAN F Officer 1330 BLANDING BLVD., SUITE 130, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-03 1330 BLANDING BLVD., SUITE 130, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2008-04-03 MARY L DENMARK No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 1330 BLANDING BLVD, SUITE 130, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 1330 BLANDING BLVD., SUITE 130, ORANGE PARK, FL 32065 No data
NAME CHANGE AMENDMENT 2000-08-10 HEAD TO TOE, A FULL SERVICE SALON, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-25
Name Change 2000-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State