Entity Name: | SHORT CUTS HAIR SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000058552 |
FEI/EIN Number | 260135169 |
Address: | 6315 Green Hedge Court, 230, West Palm Beach, FL, 33411, US |
Mail Address: | 6315 GREEN HEDGE COURT, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAT ALPHONSO | Agent | 6315 GREEN HEDGE COURT, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
BRAT ALPHONSO | President | 6315 GREEN HEDGE COURT, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
ADDISON-BRAT MARSHA | Vice President | 6315 GREEN HEDGE COURT, WEST PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09033900308 | SHORT CUTS & STYLES | EXPIRED | 2009-01-31 | 2014-12-31 | No data | 801 NORTH CONGRESS AVENUE, UNIT 185D, BOYNTON BEACH, FL, 33426 |
G08073700074 | LEGAL CONNECTIONS & SECURITY SERVICES INC | EXPIRED | 2008-03-13 | 2013-12-31 | No data | 4304 HEALTH CIRCLE SOUTH, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 6315 Green Hedge Court, 230, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 6315 Green Hedge Court, 230, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-22 | 6315 GREEN HEDGE COURT, WEST PALM BEACH, FL 33411 | No data |
AMENDMENT | 2007-07-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-11 | BRAT, ALPHONSO | No data |
CANCEL ADM DISS/REV | 2006-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-11 |
Amendment | 2007-07-11 |
REINSTATEMENT | 2006-11-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State