Search icon

PLAZA HAIR, INC.

Company Details

Entity Name: PLAZA HAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 1997 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000075248
FEI/EIN Number 593466489
Address: 11670 OAKHURST RD, LARGO, FL, 33774
Mail Address: 11670 OAKHURST RD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAZA HAIR, INC. 401(K) PLAN 2016 593466489 2017-07-05 PLAZA HAIR, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 812112
Sponsor’s telephone number 7275960048
Plan sponsor’s address 11670 OAKHURST RD, LARGO, FL, 33774

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing PAUL ST AMANT
Valid signature Filed with authorized/valid electronic signature
PLAZA HAIR, INC. 401(K) PLAN 2015 593466489 2016-07-21 PLAZA HAIR, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 812112
Sponsor’s telephone number 7275960048
Plan sponsor’s address 11670 OAKHURST RD, LARGO, FL, 33774

Agent

Name Role Address
ST. AMANT A. PAUL Agent 10718 59th Ave, Seminole, FL, 33772

Vice President

Name Role Address
St Amant Paul A Vice President 10718 59th Ave, Seminole, FL, 33772

President

Name Role Address
THIBODEAU HENRY R President 10718 59 th Ave, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 10718 59th Ave, Seminole, FL 33772 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-23 11670 OAKHURST RD, LARGO, FL 33774 No data
CHANGE OF MAILING ADDRESS 2003-05-23 11670 OAKHURST RD, LARGO, FL 33774 No data

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State