Entity Name: | HAIR BY DARLENE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | P13000055671 |
FEI/EIN Number | 46-3040752 |
Address: | 4500 N Federal Hwy, Lighthouse Point, FL, 33064, US |
Mail Address: | 4500 N Federal Hwy, Lighthouse Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON DARLENE A | Agent | 4500 N Federal Hwy, Lighthouse Point, FL, 33064 |
Name | Role | Address |
---|---|---|
ST ONGE ANDREA | Vice President | 1464 HOOKSETT RD UNIT 28, HOOKSETT, NH, 03106 |
Name | Role | Address |
---|---|---|
pearson darlene a | President | 4500 N Federal Hwy, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 4500 N Federal Hwy, 269H, Lighthouse Point, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 4500 N Federal Hwy, 269H, Lighthouse Point, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 4500 N Federal Hwy, 269H, Lighthouse Point, FL 33064 | No data |
REINSTATEMENT | 2015-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | PEARSON, DARLENE A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-09 |
AMENDED ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State