Entity Name: | EVERYTHING 4 SALON & SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 21 Mar 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2008 (17 years ago) |
Document Number: | P05000157916 |
FEI/EIN Number | 20-3899352 |
Address: | 1562 WELLS ROAD, SUITE 12, ORANGE PARK, FL 32073 |
Mail Address: | 9106 SABLE RIDGE CT, JACKSONVILLE, FL 32244 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRADO, JUDY J | Agent | 9106 SABLE RIDGE CT, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
TIRADO, JUDY J | President | 9106 SABLE RIDGE CT, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
OWENS, GWENDOLYN | Vice President | 7881 WHITFIELD, JACKSONVILLE, FL 32221 |
Name | Role | Address |
---|---|---|
TIRADO, WALTER | Secretary | 9106 SABLE RIDGE CT, JACKSONVILLE, FL 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-13 | 1562 WELLS ROAD, SUITE 12, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 1562 WELLS ROAD, SUITE 12, ORANGE PARK, FL 32073 | No data |
NAME CHANGE AMENDMENT | 2006-06-28 | EVERYTHING 4 SALON & SPA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000138936 | TERMINATED | 1000000048733 | 13957 237 | 2007-05-02 | 2027-05-09 | $ 6,068.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Voluntary Dissolution | 2008-03-21 |
ANNUAL REPORT | 2007-07-13 |
ANNUAL REPORT | 2006-07-05 |
Name Change | 2006-06-28 |
Domestic Profit | 2005-12-02 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State