Search icon

SALON H.U.E, INC

Company Details

Entity Name: SALON H.U.E, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: P11000025490
FEI/EIN Number 450634807
Address: 7321 FOX GROVE RD, JACKSONVILLE, FL, 32244, US
Mail Address: 312 Furgeson Lane, Germantown, MD, 21702, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KERR MARSHA A Agent 1704 Broad Winged Hawk Dr, Ruskin, FL, 33570

President

Name Role Address
KERR MARSHA A President 1704 Broad Winged Hawk dr, Ruskin, FL, 33570

Vice President

Name Role Address
KERR MARSHA A Vice President 1704 Broad Winged Hawk dr, Ruskin, FL, 33570
Haye Veneice Vice President 13035 Dairymaid dr, Germantown, MD, 20874

Secretary

Name Role Address
KERR MARSHA A Secretary 1704 Broad Winged Hawk dr, Ruskin, FL, 33570

Treasurer

Name Role Address
KERR MARSHA A Treasurer 1704 Broad Winged Hawk dr, Ruskin, FL, 33570

Chief Financial Officer

Name Role Address
Kerr Ha'Shawnia Chief Financial Officer 7321 FOX GROVE RD, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093336 GLAMOUR NAILS EXPIRED 2015-09-10 2020-12-31 No data 2952 ROSSELLE STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 7321 FOX GROVE RD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2023-03-30 7321 FOX GROVE RD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1704 Broad Winged Hawk Dr, Ruskin, FL 33570 No data
REINSTATEMENT 2019-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-27 KERR, MARSHA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000258649 LAPSED 1000000584651 DUVAL 2014-02-19 2024-03-04 $ 334.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-11-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State