Search icon

CHAS. & CO. HAIR STUDIO, INC.

Company Details

Entity Name: CHAS. & CO. HAIR STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000017212
FEI/EIN Number 270001192
Address: 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548
Mail Address: 132 MONAHAN DRIVE, FORT WALTON BEACH, FL, 32547
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
CLANCY SHERI A Agent 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548

President

Name Role Address
CLANCY SHERI A President 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548

Vice President

Name Role Address
CLANCY SHERI A Vice President 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
CLANCY CHARLES J Secretary 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
CLANCY CHARLES J Treasurer 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-26 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-26 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2009-04-27 211 NE HOLLYWOOD BLVD, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State