Entity Name: | T L C BEAUTY SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P06000071150 |
FEI/EIN Number | 593734996 |
Address: | 5935 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216 |
Mail Address: | 5935 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE JOHN S | Agent | 12220 ROLLING GREEN CT, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
LEE HOJA S | President | 12010 SUNCHASE DR, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 12220 ROLLING GREEN CT, JACKSONVILLE, FL 32246 | No data |
AMENDMENT | 2007-08-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-25 | LEE, JOHN S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-07-31 |
Amendment | 2007-08-27 |
Reg. Agent Change | 2007-06-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State