Entity Name: | HAIR GALLERY USA 8 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000016661 |
Address: | 905 STONYBROOK CIR, PORT ORANGE, FL, 32127, US |
Mail Address: | 905 STONYBROOK CIR, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNSTEIN INGRID P | Agent | 25494 SW 122 PL, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
BERNSTEIN INGRID P | President | 25494 SW 122 PL, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
BERNSTEIN JULIUS | Vice President | 25494 SW 122 PL, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-09 | 905 STONYBROOK CIR, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-09 | 905 STONYBROOK CIR, PORT ORANGE, FL 32127 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000401830 | TERMINATED | 1000000897161 | DADE | 2021-08-03 | 2041-08-11 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-05-30 |
Domestic Profit | 2014-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State