Search icon

THE GREEN PERIDOT SALONS, INC.

Company Details

Entity Name: THE GREEN PERIDOT SALONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000078060
FEI/EIN Number 421543238
Address: 1040 E Park Ave, TALLAHASSEE, FL, 32301-2677, US
Mail Address: 1040 E Park AVe, Tallahassee, FL, 32301-2677, US
Place of Formation: FLORIDA

Agent

Name Role Address
Wadsworth James BJr Agent 1040 E Park Ave, TALLAHASSEE, FL, 323012677

President

Name Role Address
WRIGHT KATHERINE H President 2064 E Letterly St, Philadelphia, PA, 191251634

Secretary

Name Role Address
WRIGHT KATHERINE H Secretary 2064 E Letterly St, Philadelphia, PA, 191251634

Treasurer

Name Role Address
WRIGHT KATHERINE H Treasurer 2064 E Letterly St, Philadelphia, PA, 191251634

Director

Name Role Address
WRIGHT KATHERINE H Director 2064 E Letterly St, Philadelphia, PA, 191251634

Vice President

Name Role Address
Wadsworth James BJr. Vice President 1040 E Park Ave, Tallahassee, FL, 323012677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074218 DREAM STATE SALONS AND SPAS - MIDTOWN EXPIRED 2012-07-22 2017-12-31 No data 1122 THOMASVILLE ROAD SUITE 6, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1040 E Park Ave, TALLAHASSEE, FL 32301-2677 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1040 E Park Ave, TALLAHASSEE, FL 32301-2677 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Wadsworth, James B, Jr No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1040 E Park Ave, TALLAHASSEE, FL 32301-2677 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State