Search icon

HEAD'S FLAGS, INC.

Company Details

Entity Name: HEAD'S FLAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: P02000054925
FEI/EIN Number 030444009
Address: 3815 HENDERSON BLVD., TAMPA, FL, 33629
Mail Address: 3815 HENDERSON BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTON WILLIAM A Agent 4526 GAINES ROAD, TAMPA, FL, 33611

President

Name Role Address
CLAYTON WILLIAM A President 4526 GAINES RD, TAMPA, FL, 33611

Secretary

Name Role Address
CLAYTON JENNY Secretary 4526 GAINES RD, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026860 PROMO COLORS ACTIVE 2013-03-18 2028-12-31 No data 3815 HENDERSON BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-28 CLAYTON, WILLIAM A No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 4526 GAINES ROAD, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-18 3815 HENDERSON BLVD., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2003-07-18 3815 HENDERSON BLVD., TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State