Search icon

EVERYTHING 4 SALON & SPA, INC.

Company Details

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

Agent

Name Role Address
TIRADO, JUDY J Agent 9106 SABLE RIDGE CT, JACKSONVILLE, FL 32244

President

Name Role Address
TIRADO, JUDY J President 9106 SABLE RIDGE CT, JACKSONVILLE, FL 32244

Vice President

Name Role Address
OWENS, GWENDOLYN Vice President 7881 WHITFIELD, JACKSONVILLE, FL 32221

Secretary

Name Role Address
TIRADO, WALTER Secretary 9106 SABLE RIDGE CT, JACKSONVILLE, FL 32244

Events

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

Debts

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

Documents

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