Search icon

BOSTONIAN HAIR STUDIO, INC.

Company Details

Entity Name: BOSTONIAN HAIR STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000079330
FEI/EIN Number 59-3210946
Address: 16037 TAMPA PALMS BLVD, W, TAMPA, FL 33647
Mail Address: 16037 TAMPA PALMS BLVD, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BUBLEY BUBLEY, PA Agent NORTHDALE EXECUTIVE CENTER, 3820 NORTHDALE BLVD., #312B, TAMPA, FL 33624

President

Name Role Address
CAETANO, JOSEPH President 16053 TAMPA PALMS BLVD.W., TAMPA, FL

Director

Name Role Address
CAETANO, JOSEPH Director 16053 TAMPA PALMS BLVD.W., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 16037 TAMPA PALMS BLVD, W, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 1996-04-23 16037 TAMPA PALMS BLVD, W, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 1994-05-13 BUBLEY BUBLEY, PA No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-13 NORTHDALE EXECUTIVE CENTER, 3820 NORTHDALE BLVD., #312B, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000506765 ACTIVE 1000000603885 HILLSBOROU 2014-04-02 2034-05-01 $ 6,876.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-07-11
ANNUAL REPORT 1999-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State