Search icon

MAGIC HAIR SALON, INC.

Company Details

Entity Name: MAGIC HAIR SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000086883
FEI/EIN Number 650836984
Address: 3161 INVERRARY BLVD. WEST, LAUDERHILL, FL, 33319
Mail Address: 3161 INVERRARY BLVD. WEST, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER PAULETTE Agent 12000 NW 29 MANOR, SUNRISE, FL, 33323

President

Name Role Address
DUNCAN JENNIFER President 3161 INVERRARY BLVD WEST, LAUDERHILL, FL, 33319

Secretary

Name Role Address
DUNCAN JENNIFER Secretary 3161 INVERRARY BLVD WEST, LAUDERHILL, FL, 33319

Treasurer

Name Role Address
DUNCAN JENNIFER Treasurer 3161 INVERRARY BLVD WEST, LAUDERHILL, FL, 33319

Director

Name Role Address
DUNCAN JENNIFER Director 3161 INVERRARY BLVD WEST, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 3161 INVERRARY BLVD. WEST, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2005-05-02 3161 INVERRARY BLVD. WEST, LAUDERHILL, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 GARDNER, PAULETTE No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 12000 NW 29 MANOR, SUNRISE, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000194283 ACTIVE 1000000081552 45419 1060 2008-06-04 2028-06-11 $ 2,395.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000030381 TERMINATED 01020050041 32611 00681 2002-01-11 2007-01-28 $ 381.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State