Entity Name: | GOLDEN COMB BEAUTY SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P08000109827 |
FEI/EIN Number | 263757129 |
Address: | 5880 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127 |
Mail Address: | 1326 CALLE DEL SOL, PORT ORANGE, FL, 32129 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX BOBBY | Agent | 1326 CALLE DEL SOL, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
COX MARGARET J | President | 1326 CALLE DEL SOL, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-28 | COX, BOBBY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-28 | 1326 CALLE DEL SOL, PORT ORANGE, FL 32129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-09 | 5880 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-09 | 5880 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000997802 | ACTIVE | 1000000386332 | VOLUSIA | 2012-11-16 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-02-09 |
Domestic Profit | 2008-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State