Entity Name: | HAIRMASTER'S STYLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2001 (24 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | P01000080024 |
FEI/EIN Number | 651134016 |
Address: | 9098 S US HWY 1, PORT ST LUCIE, FL, 34952 |
Mail Address: | 9098 S US HWY 1, PORT ST LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMENDAREZ MARIA E | Agent | 1197 SE MCFARLANE AVE, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
ARMENDAREZ MARIA E | President | 1197 SE MCFARLANE AVE, PORT ST LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
ARMENDAREZ MARIA E | Director | 1197 SE MCFARLANE AVE, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 9098 S US HWY 1, PORT ST LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 9098 S US HWY 1, PORT ST LUCIE, FL 34952 | No data |
AMENDMENT | 2007-08-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000085528 | LAPSED | 2019 CA 001673 | ST. LUCIE COUNTY CIR.,19TH JUD | 2020-01-23 | 2025-02-10 | $36,718.61 | BRIXMOR 23RD STREET STATION OWNER, LLC, 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State