Search icon

WONDERFUL ME HAIR DESIGN, INC.

Company Details

Entity Name: WONDERFUL ME HAIR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2005 (19 years ago)
Document Number: P00000069878
FEI/EIN Number 651032211
Address: 3060 NW 47 Terr, LAUDERDALE Lakes, FL, 33313, US
Mail Address: 3060 NW 47 Terr, LAUDERDALE Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PURCELL DONALD Agent 3060 NW 47 Terr, FORT LAUDERDALE, FL, 33313

President

Name Role Address
PURCELL DONALD President 3060 NW 47 Terr, LAUDERDALE Lakes, FL, 33313

Director

Name Role Address
Purcell Madonna Director 3060 NW 47 Terr, LAUDERDALE Lakes, FL, 33313
WILLIAMS BARBARA Director 20108 NW 28TH COURT, MIAMI GARDENS, FL, 33056
Purcell Hughlean Director 227 Fenimore Avenue, Uniondale, NY, 11553

Officer

Name Role Address
Purcell Donald Officer 3060 NW 47 Terr, LAUDERDALE Lakes, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110198 WONDERFUL YOU HAIR DESIGNS EXPIRED 2013-11-08 2018-12-31 No data 890 SW 27TH AVENUE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3060 NW 47 Terr, #30, LAUDERDALE Lakes, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-04-10 3060 NW 47 Terr, #30, LAUDERDALE Lakes, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3060 NW 47 Terr, #30, FORT LAUDERDALE, FL 33313 No data
CANCEL ADM DISS/REV 2005-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-01-21 PURCELL, DONALD No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State