Search icon

PIXIES SALON, INC.

Company Details

Entity Name: PIXIES SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2006 (19 years ago)
Document Number: P06000067121
FEI/EIN Number 20-4972881
Address: 1141 S. WICKHAM RD., WEST MELBOURNE, FL 32904
Mail Address: 3500 MILWAUKEE AVE, WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ARNO, ANDREW Agent 1601 AIRPORT BLVD, SUITE 2, MELBOURNE, FL 32901

Vice President

Name Role Address
HUNT, DAVID Vice President 3500 MILWAUKEE AVE, WEST MELBOURNE, FL 32904

Treasurer

Name Role Address
HUNT, DAVID Treasurer 3500 MILWAUKEE AVE, WEST MELBOURNE, FL 32904

Director

Name Role Address
HUNT, DAVID Director 3500 MILWAUKEE AVE, WEST MELBOURNE, FL 32904
HUNT, KAREN Director 3500 MILWAUKEE AVE, WEST MELBOURNE, FL 32904

President

Name Role Address
HUNT, KAREN President 3500 MILWAUKEE AVE, WEST MELBOURNE, FL 32904

Secretary

Name Role Address
HUNT, KAREN Secretary 3500 MILWAUKEE AVE, WEST MELBOURNE, FL 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900109 SALT FRENZY EXPIRED 2008-05-06 2013-12-31 No data 3500 MILWAUKEE AVE., MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-14 ARNO, ANDREW No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 1141 S. WICKHAM RD., WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-28

Date of last update: 28 Jan 2025

Sources: Florida Department of State