Search icon

HAIRFUMERY, INC.

Company Details

Entity Name: HAIRFUMERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000058236
FEI/EIN Number 593660242
Address: 2465 HERON TERRACE, #B-204, CLEARWATER, FL, 33762, US
Mail Address: 2465 HERON TERRACE, #B-204, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BAUM JOANNE M Agent 2465 HERON TERRACE, CLEARWATER, FL, 33762

President

Name Role Address
BAUM JOANNE M President 2465 HERON TERRACE #B-204, CLEARWATER, FL, 33762

Director

Name Role Address
BAUM JOANNE M Director 2465 HERON TERRACE #B-204, CLEARWATER, FL, 33762
BAUM ALLEN F Director 2465 HERON TERRACE #B-204, CLEARWATER, FL, 33762

Secretary

Name Role Address
BAUM ALLEN F Secretary 2465 HERON TERRACE #B-204, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2465 HERON TERRACE, #B-204, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2006-04-30 2465 HERON TERRACE, #B-204, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 2465 HERON TERRACE, #B-204, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-14
Domestic Profit 2000-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State