Entity Name: | THEAOLOGY SALON & DAY SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Nov 2015 (9 years ago) |
Document Number: | P06000045423 |
FEI/EIN Number | 204611316 |
Address: | 4881 PGA BLVD., PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 4881 PGA BLVD., PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIALLELLA ANTHONY | Agent | 909 LAKE SHORE DR, LAKE PARK, FL, 33403 |
Name | Role | Address |
---|---|---|
CIALLELLA ANTHONY | President | 909 LAKE SHORE DR, LAKE PARK, FL, 33403 |
Name | Role | Address |
---|---|---|
CIALLELLA THEA L | Vice President | 909 LAKE SHORE DR, LAKE PARK, FL, 33403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000122976 | THEAOLOGY SALON & DAY SPA | EXPIRED | 2012-12-19 | 2017-12-31 | No data | 4881 PGA BLVD, PALM BEACH GARDENS, FL, 33418 |
G12000103595 | JUSTIN'S SALON & DAY SPA | EXPIRED | 2012-10-24 | 2017-12-31 | No data | 4881 PGA BLVD, PALM BEACH GARDENS, FL, 33418 |
G08340900239 | JUSTIN L'OREAL PROFESSIONAL HAIRCOLOR CENTER & SALON | EXPIRED | 2008-12-05 | 2013-12-31 | No data | 4881 PGA BLVD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | CIALLELLA, ANTHONY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 909 LAKE SHORE DR, 101, LAKE PARK, FL 33403 | No data |
AMENDMENT AND NAME CHANGE | 2015-11-13 | THEAOLOGY SALON & DAY SPA, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-13 | 4881 PGA BLVD., PALM BEACH GARDENS, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-13 | 4881 PGA BLVD., PALM BEACH GARDENS, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Amendment and Name Change | 2015-11-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State