Search icon

HAIR DESIGN BY COURTNEY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAIR DESIGN BY COURTNEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: P16000029738
FEI/EIN Number 81-2262535
Address: 7009 Old Shrimp Road, KEY WEST, FL, 33040, US
Mail Address: 305 Grinnell Street, APT 201, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD COURTNEY President 305 Grinnell Street, KEY WEST, FL, 33040
HOWARD COURTNEY Secretary 305 Grinnell Street, KEY WEST, FL, 33040
HOWARD COURTNEY Treasurer 305 Grinnell Street, KEY WEST, FL, 33040
HOWARD COURTNEY Agent 305 Grinnell St, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136548 KEY WEST PLANT BABE ACTIVE 2022-11-02 2027-12-31 - 627 EATON ST, KEY WEST, FL, 33040
G16000106485 SALON MERAKI EXPIRED 2016-09-28 2021-12-31 - 2203 FLAGLER AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 7009 Old Shrimp Road, Suite 3, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2025-02-11 7009 Old Shrimp Road, Suite 3, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 627 Eaton Street, Down, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-02-18 627 Eaton Street, Down, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 305 Grinnell St, 201, KEY WEST, FL 33040 -
AMENDMENT 2016-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000522581 TERMINATED 1000000784727 MONROE 2018-06-05 2028-07-25 $ 358.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-15
Amendment 2016-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13229.17
Total Face Value Of Loan:
13229.17

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,229.17
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,229.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,267.23
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $13,225.17
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State