Search icon

PRO STYLE & CUTS, INC.

Company Details

Entity Name: PRO STYLE & CUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Mar 2009 (16 years ago)
Document Number: P98000095151
FEI/EIN Number 593545327
Address: 11380 BEACH BLVD, UNIT 3, JACKSONVILLE, FL, 32246, UN
Mail Address: 11380 BEACH BLVD, UNIT 3, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GASH JACQUELINE Agent 11635 HIDDEN HILLS DR S, JACKSONVILLE, FL, 32225

President

Name Role Address
GASH JACQUELINE President 11635 HIDDEN HILLS DR S, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 11635 HIDDEN HILLS DR S, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 11380 BEACH BLVD, UNIT 3, JACKSONVILLE, FL 32246 UN No data
CANCEL ADM DISS/REV 2009-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-26 GASH, JACQUELINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-05-02 11380 BEACH BLVD, UNIT 3, JACKSONVILLE, FL 32246 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000894066 TERMINATED 1000000402398 DUVAL 2012-11-19 2032-11-28 $ 426.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State