Search icon

THE COLLECTIVE HAIR STUDIO CORPORATION

Company Details

Entity Name: THE COLLECTIVE HAIR STUDIO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P19000082095
FEI/EIN Number 84-3601517
Address: 1201 US HIGHWAY 1, 7, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1201 US HIGHWAY 1, 7, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY BETH Agent 6264 UNGERER ST, JUPITER, FL, 33458

President

Name Role Address
BRADLEY BETH President 1201 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1201 US HIGHWAY 1, 7, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2020-01-17 1201 US HIGHWAY 1, 7, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
BETH BRADLEY, LLC, et al. VS EDMUND JAMES SALON & DAY SPA, INC. 4D2021-1487 2021-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA001250XXX

Parties

Name THE COLLECTIVE HAIR STUDIO CORPORATION
Role Appellant
Status Active
Name BETH BRADLEY LLC
Role Appellant
Status Active
Representations Alan Benjamin Rose, Jennifer Perrone, Roy E. Fitzgerald
Name EDMUND JAMES SALON & DAY SPA, INC.
Role Appellee
Status Active
Representations Andrea Sconzo, Gregory S. Sconzo
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellants’ May 24, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 17, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 24, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Beth Bradley, LLC
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-01-30
Domestic Profit 2019-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State