Entity Name: | FACE LOOK HAIR SALON AND BEAUTY SUPPLY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2019 (6 years ago) |
Document Number: | P12000019247 |
FEI/EIN Number | 45-4664092 |
Address: | 6627 QUEENS BOROUGH AVE,, APT 308, ORLANDO, FL, 32835, US |
Mail Address: | po box 692494, orlando, FL, 32869, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLOBAL BUSINESS SERVICES, INC | Agent |
Name | Role | Address |
---|---|---|
MNAYARJI GABRIEL G | President | 6627 QUEENS BOROUGH AVE,, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
PICHARDO IVETT A | Director | 6627 QUEENS BOROUGH AVE,, ORLANDO, FL, 32835 |
MNAYARJI GABRIEL G | Director | 6627 QUEENS BOROUGH AVE,, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
PICHARDO IVETT A | Vice President | 6627 QUEENS BOROUGH AVE,, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049135 | FACELOOK SALON & SPA | EXPIRED | 2014-05-19 | 2019-12-31 | No data | 508 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-20 | 6627 QUEENS BOROUGH AVE,, APT 308, ORLANDO, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-23 | 6627 QUEENS BOROUGH AVE,, APT 308, ORLANDO, FL 32835 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GLOBAL BUSINESS SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6627 QUEENS BOROUGH AVE, # 308, ORLANDO, FL 32835 | No data |
AMENDMENT | 2014-06-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000345247 | TERMINATED | 1000000825039 | OSCEOLA | 2019-05-07 | 2039-05-15 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000245181 | TERMINATED | 1000000820479 | OSCEOLA | 2019-03-27 | 2039-04-03 | $ 71.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000622001 | TERMINATED | 1000000793756 | OSCEOLA | 2018-08-17 | 2038-09-05 | $ 571.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-06 |
Off/Dir Resignation | 2014-12-22 |
Amendment | 2014-06-18 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State