Search icon

DARIEL'S HAIR SALON & SPA, INC.

Company Details

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

Agent

Name Role Address
Saiz Dariel Agent 8891 Brighton Ln Ste 125, Bonita Springs, FL, 34135

President

Name Role Address
SAIZ DARIEL President 7552 Cutlass Avenue, North Bay Village, FL, 331414114

Secretary

Name Role Address
SAIZ DARIEL Secretary 7552 Cutlass Avenue, North Bay Village, FL, 331414114

Treasurer

Name Role Address
SAIZ DARIEL Treasurer 7552 Cutlass Avenue, North Bay Village, FL, 331414114

Director

Name Role Address
SAIZ DARIEL Director 7552 Cutlass Avenue, North Bay Village, FL, 331414114

Events

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

Documents

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