Search icon

BRANDI'S HAIR & COMPANY, INC.

Company Details

Entity Name: BRANDI'S HAIR & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P94000057154
FEI/EIN Number 59-3266763
Address: 175 blanding blvd # 7, orange park, FL 32073
Mail Address: 175 blanding blvd. #7, orange park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Lippes Mathias LLP. Agent 10151 DEERWOOD PARK BLDG., BLDG.300, SUITE 300, JACKSONVILLE, FL 32256

President

Name Role Address
CONNOR, BRENDA President 1352 RED MAPLE CT, orange park, FL 32073

Vice President

Name Role Address
CONNOR, JD Vice President 2070 WAX MYRTLE CT., ORANGE PARK, FL 32073

SECE

Name Role Address
SANDERSON, MATTHEW SECE 1133 SPANISH BAY, ORANGE PARK, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97030000157 BRANDI'S WIG SALON ACTIVE 1997-01-30 2027-12-31 No data 175 BLANDING BLVD #7, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Lippes Mathias LLP. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 10151 DEERWOOD PARK BLDG., BLDG.300, SUITE 300, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2020-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 175 blanding blvd # 7, orange park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2016-09-13 175 blanding blvd # 7, orange park, FL 32073 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State