Entity Name: | HEIR:AN AIRBRUSH & HENNA ART CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Oct 2016 (8 years ago) |
Document Number: | P14000066536 |
FEI/EIN Number | 38-3940809 |
Address: | 10 Bay Court NE, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 10 Bay Court NE, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TATUM ADAM M | Agent | 10 Bay Court NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
TATUM ADAM M | President | 10 Bay Court NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Tatum Jennifer S | Chief Financial Officer | 10 Bay Court NE, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 10 Bay Court NE, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 10 Bay Court NE, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 10 Bay Court NE, 10 Bay Court NE, Fort Walton Beach, FL 32548 | No data |
NAME CHANGE AMENDMENT | 2016-10-28 | HEIR:AN AIRBRUSH & HENNA ART CO. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-13 |
Name Change | 2016-10-28 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State