Search icon

HAIRCRAFTERS OF BROOKSVILLE, INC.

Company Details

Entity Name: HAIRCRAFTERS OF BROOKSVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 30 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Jun 2004 (21 years ago)
Document Number: P98000019783
FEI/EIN Number 113447876
Address: 7201 METRO BLVD, MINNEAPOLIS, MN, 55439
Mail Address: 7201 METRO BLVD, MINNEAPOLIS, MN, 55439
Place of Formation: FLORIDA

Agent

Name Role Address
GARRETT JODY Agent C/O GREAT WAVES, INC., SPRING HILL, FL, 34609

President

Name Role Address
FINKELSTRIN PAUL President 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Director

Name Role Address
FINKELSTRIN PAUL Director 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Secretary

Name Role Address
BAKKEN ERIC Secretary 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Treasurer

Name Role Address
KOLATKAR SHRINIVAS Treasurer 7201 METRO BLVD, MINNEAPOLIS, MN, 55439

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 7201 METRO BLVD, MINNEAPOLIS, MN 55439 No data
CHANGE OF MAILING ADDRESS 2000-05-24 7201 METRO BLVD, MINNEAPOLIS, MN 55439 No data
REGISTERED AGENT NAME CHANGED 1999-11-29 GARRETT, JODY No data
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 C/O GREAT WAVES, INC., 3435 ROSEBAY COURT, SPRING HILL, FL 34609 No data

Documents

Name Date
CORAPVDWN 2004-06-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-11-29
Domestic Profit 1998-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State