Entity Name: | DARIEL'S HAIR SALON & SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000043111 |
FEI/EIN Number | 208885165 |
Address: | 849 7 th avenue south suit 104, NAPLES, FL, 34102, US |
Mail Address: | 849 7 th avenue south suit 104, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saiz Dariel | Agent | 8891 Brighton Ln Ste 125, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
SAIZ DARIEL | President | 7552 Cutlass Avenue, North Bay Village, FL, 331414114 |
Name | Role | Address |
---|---|---|
SAIZ DARIEL | Secretary | 7552 Cutlass Avenue, North Bay Village, FL, 331414114 |
Name | Role | Address |
---|---|---|
SAIZ DARIEL | Treasurer | 7552 Cutlass Avenue, North Bay Village, FL, 331414114 |
Name | Role | Address |
---|---|---|
SAIZ DARIEL | Director | 7552 Cutlass Avenue, North Bay Village, FL, 331414114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Saiz, Dariel | No data |
REINSTATEMENT | 2020-03-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-26 | 8891 Brighton Ln Ste 125, Bonita Springs, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 849 7 th avenue south suit 104, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 849 7 th avenue south suit 104, NAPLES, FL 34102 | No data |
REINSTATEMENT | 2012-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-16 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State