Search icon

COLLEENS HAIR WEFTING TRAINING, INC

Company Details

Entity Name: COLLEENS HAIR WEFTING TRAINING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2012 (13 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P12000014641
FEI/EIN Number 45-4437676
Address: 137 BELLAGIO CIRCLE, SANFORD, FL, 32771, US
Mail Address: 137 BELLAGIO CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GAREY COLLEEN Agent 137 BELLAGIO CIRCLE, SANFORD, FL, 32771

President

Name Role Address
GAREY COLLEEN President 137 Bellagio Circle, LAKE MONROE, FL, 32747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103865 I.R.I. EXTENSIONS "INNOVATIVE REAL IRRESISTABLE EXTENSIONS" EXPIRED 2015-10-10 2020-12-31 No data 137 BELLAGIO CIR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 137 BELLAGIO CIRCLE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2014-02-17 137 BELLAGIO CIRCLE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 137 BELLAGIO CIRCLE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601900 TERMINATED 1000000721022 SEMINOLE 2016-08-29 2036-09-09 $ 367.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-18
Domestic Profit 2012-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State