Search icon

BRANDON SALON & SPA, INC.

Company Details

Entity Name: BRANDON SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000057012
FEI/EIN Number 061723786
Mail Address: 17803 ARBOR CREEK DR, TAMPA, FL, 33647
Address: 652 BRANDON TOWN CENTER, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOANG MATT Agent 17803 ARBOR CREEK DR, TAMPA, FL, 33647

President

Name Role Address
NGUYEN PETER T President 17803 ARBOR CREEK DR, TAMPA, FL, 33647

Officer

Name Role Address
HOANG MATT Officer 17803 ARBOR CREEK DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068645 BRANDON SALON & SPA EXPIRED 2013-07-08 2018-12-31 No data 17803 ARBOR CREEK DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-06-07 No data No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 17803 ARBOR CREEK DR, TAMPA, FL 33647 No data
AMENDMENT 2007-11-07 No data No data
CHANGE OF MAILING ADDRESS 2007-11-07 652 BRANDON TOWN CENTER, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2005-04-25 HOANG, MATT No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 652 BRANDON TOWN CENTER, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000196218 ACTIVE 19-CA-9835 CIRCUIT CIVIL, HILLSBOROUGH CO 2020-04-06 2025-04-09 $94,553.36 TAMPA WESTSHORE ASSOCIATES LIMITED PARTNERSHIP, 200 EAST LONG LAKE ROAD, BLOOMFIELD HILLS, MI 48304
J18000656652 LAPSED 18-CC-22124 HILLSBOROUGH COUNTY 2018-09-20 2023-09-24 $8,848.22 KETER ENVIRONMENTAL SERVICES, INC., 4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT 06905

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
Amendment 2010-06-07
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-16
Amendment 2009-01-30
ANNUAL REPORT 2008-04-11
Amendment 2007-11-07
ANNUAL REPORT 2007-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State