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 |
Name | Role | Address |
---|---|---|
JONES CATHERINE M | Agent | 1515 PAWNEE STREET, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
JONES CATHERINE M | President | 1515 PAWNEE STREET, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
JONES CATHERINE M | Director | 1515 PAWNEE STREET, ORANGE PARK, FL, 32065 |
JONES FLOYD | Director | 1515 PAWNEE STREET, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
JONES FLOYD | Vice President | 1515 PAWNEE STREET, ORANGE PARK, FL, 32065 |
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 |
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