Entity Name: | MIKO SALON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | P05000071193 |
FEI/EIN Number | 202838878 |
Address: | 206 Ashourian Ave, Parlor Salon Suites, ST. AUGUSTINE, FL, 32092, US |
Mail Address: | 321 TAVISTOCK DRIVE, ST. AUGUSTINE, FL, 32095, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKO CAROLYN R | Agent | 321 TAVISTOCK DR, ST. AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
MIKO CAROLYN R | President | 321 TAVISTOCK DR, ST. AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
ALTIMORE SHIRLEY C | Treasurer | 1033 NORTH MARSH WIND WAY, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
MIKO PATRICK M | Vice President | 321 TAVISTOCK DR, ST AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 206 Ashourian Ave, Parlor Salon Suites, ST. AUGUSTINE, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 206 Ashourian Ave, Parlor Salon Suites, ST. AUGUSTINE, FL 32092 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 321 TAVISTOCK DR, ST. AUGUSTINE, FL 32095 | No data |
REINSTATEMENT | 2014-03-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000435370 | LAPSED | 16-2011-CA-544 | FOURTH JUDICIAL CIRCUIT | 2011-05-12 | 2023-06-26 | $84,925.72 | BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 27101-4019 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-16 |
Reg. Agent Change | 2015-10-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State