Search icon

HAIRCRAFTERS OF ZEPHYRHILLS, INC.

Company Details

Entity Name: HAIRCRAFTERS OF ZEPHYRHILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000028226
FEI/EIN Number 11-3206644
Address: 7302 GALL BLVD, ZEPHYRHILLS, FL 33541
Mail Address: 6900 JERICHO TURNPIKE, P O BOX 265 N/A, SYOSSET, NY 11791
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GREAT EXPECTATIONS PRECISION HAIRCUTTERS Agent OF UNIVERSITY MALL, INC., 7171 N. DAVIS HIGHWAY, PENSACOLA, FL 32504

Director

Name Role Address
MARCUS, MARVIN Director 6900 JERICHO TURNPIKE, SYOSSET, NY 11791
VON LIEBERMAN, DON Director 6900 JERICHO TURNPIKE, SYOSSET, NY 11791
KRAMER, MICHAEL Director 6900 JERICHO TURNPIKE, SYOSSET, NY 11791

President

Name Role Address
VON LIEBERMAN, DON President 6900 JERICHO TURNPIKE, SYOSSET, NY 11791

Treasurer

Name Role Address
KRAMER, MICHAEL Treasurer 6900 JERICHO TURNPIKE, SYOSSET, NY 11791

Secretary

Name Role Address
BATES, LOUISE Secretary 6900 JERICHO TURNPIKE, SYOSSET, NY 11791

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1998-04-29 7302 GALL BLVD, ZEPHYRHILLS, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 7302 GALL BLVD, ZEPHYRHILLS, FL 33541 No data

Documents

Name Date
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-06
ANNUAL REPORT 1995-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State