Search icon

THE HAIR NOOK & CO.

Company Details

Entity Name: THE HAIR NOOK & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000111087
FEI/EIN Number 421714508
Address: 1101 BLANDING BLVD., 104, ORANGE PARK, FL, 32065
Mail Address: 1101 BLANDING BLVD, 104, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CATHERINE M Agent 1515 PAWNEE STREET, ORANGE PARK, FL, 32065

President

Name Role Address
JONES CATHERINE M President 1515 PAWNEE STREET, ORANGE PARK, FL, 32065

Director

Name Role Address
JONES CATHERINE M Director 1515 PAWNEE STREET, ORANGE PARK, FL, 32065
JONES FLOYD Director 1515 PAWNEE STREET, ORANGE PARK, FL, 32065

Vice President

Name Role Address
JONES FLOYD Vice President 1515 PAWNEE STREET, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-06 JONES, CATHERINE M No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 1101 BLANDING BLVD., 104, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2007-02-06 1101 BLANDING BLVD., 104, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 1515 PAWNEE STREET, ORANGE PARK, FL 32065 No data
AMENDMENT AND NAME CHANGE 2006-10-16 THE HAIR NOOK & CO. No data

Documents

Name Date
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-06
Amendment and Name Change 2006-10-16
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-01-27
Domestic Profit 2003-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State