Search icon

HAIRMASTER'S STYLES, INC.

Company Details

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

Agent

Name Role Address
ARMENDAREZ MARIA E Agent 1197 SE MCFARLANE AVE, PORT ST LUCIE, FL, 34952

President

Name Role Address
ARMENDAREZ MARIA E President 1197 SE MCFARLANE AVE, PORT ST LUCIE, FL, 34952

Director

Name Role Address
ARMENDAREZ MARIA E Director 1197 SE MCFARLANE AVE, PORT ST LUCIE, FL, 34952

Events

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

Debts

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

Documents

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