Entity Name: | HAIR BY DARLA FAYE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000055474 |
FEI/EIN Number | 81-3165982 |
Address: | 13145 N Dale Mabry Hwy, TAMPA, FL 33618 |
Mail Address: | 15023 arbor reserve Cir, Apt 305, TAMPA, FL 33624 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOLAN, DARLA FAYE | Agent | 13145 N Dale Mabry Hwy, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
FAYE NOLAN, DARLA | President | 15023 Arbor Reserve Cir Apt 305, TAMPA, FL 33624 |
Name | Role | Address |
---|---|---|
FAYE NOLAN, DARLA | Secretary | 15023 Arbor Reserve Cir Apt 305, TAMPA, FL 33624 |
Name | Role | Address |
---|---|---|
FAYE NOLAN, DARLA | Treasurer | 15023 Arbor Reserve Cir Apt 305, TAMPA, FL 33624 |
Name | Role | Address |
---|---|---|
FAYE NOLAN, DARLA | Director | 15023 Arbor Reserve Cir Apt 305, TAMPA, FL 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 13145 N Dale Mabry Hwy, TAMPA, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 13145 N Dale Mabry Hwy, TAMPA, FL 33618 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 13145 N Dale Mabry Hwy, TAMPA, FL 33618 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | NOLAN, DARLA FAYE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000056497 | ACTIVE | 1000000978066 | HILLSBOROU | 2024-01-23 | 2034-01-24 | $ 1,186.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
Domestic Profit | 2016-07-05 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State