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 (8 years ago) |
Document Number: | P16000029738 |
FEI/EIN Number | 81-2262535 |
Address: | 627 Eaton Street, KEY WEST, FL, 33040, US |
Mail Address: | 627 Eaton Street, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD COURTNEY | Agent | 305 Grinnell St, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HOWARD COURTNEY | President | 627 Eaton Street, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HOWARD COURTNEY | Secretary | 627 Eaton Street, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HOWARD COURTNEY | Treasurer | 627 Eaton Street, KEY WEST, FL, 33040 |
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 | No data | 627 EATON ST, KEY WEST, FL, 33040 |
G16000106485 | SALON MERAKI | EXPIRED | 2016-09-28 | 2021-12-31 | No data | 2203 FLAGLER AVENUE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 627 Eaton Street, Down, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 627 Eaton Street, Down, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 305 Grinnell St, 201, KEY WEST, FL 33040 | No data |
AMENDMENT | 2016-10-11 | No data | No data |
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 |
Name | Date |
---|---|
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 |
Domestic Profit | 2016-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State