Search icon

HAIRSTON INC

Company Details

Entity Name: HAIRSTON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P16000100066
FEI/EIN Number 81-4762481
Address: 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065
Mail Address: 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HAIRSTON JOHN Agent 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065

President

Name Role Address
HAIRSTON JOHN President 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081980 MOVERS AND SHAKERS EXPIRED 2017-08-02 2022-12-31 No data 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-31 HAIRSTON, JOHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000467074 TERMINATED 1000001003327 DUVAL 2024-07-16 2044-07-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000467090 ACTIVE 1000001003330 DUVAL 2024-07-16 2034-07-24 $ 5,724.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000039812 TERMINATED 1000000874731 DUVAL 2021-01-25 2031-01-27 $ 1,694.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000074235 TERMINATED 1000000812280 DUVAL 2019-01-22 2029-01-30 $ 754.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-31
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-11
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2018-03-31
Domestic Profit 2016-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State