Search icon

HAIR DESIGNER'S DESIGNER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAIR DESIGNER'S DESIGNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S54809
FEI/EIN Number 650276806
Address: 6671 SUNSET STRIP, SUNRISE, FL, 33313, US
Mail Address: 6671 SUNSET STRIP, SUNRISE, FL, 33313, US
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE FLOYD II Secretary 6671 SUNSET STRIP, SUNRISE, FL, 33313
COOPER DONNA Treasurer 6671 SUNSET SRTIP, SUNRISE, FL, 33313
COOPER, GARY Vice President 6671 SUNSET STRIP, SUNRISE, FL, 33313
COOPER, GARY Director 6671 SUNSET STRIP, SUNRISE, FL, 33313
COOPER, DONNA President 6671 SUNSET STRIP, SUNRISE, FL, 33313
COOPER, DONNA Treasurer 6671 SUNSET STRIP, SUNRISE, FL, 33313
COOPER, DONNA Director 6671 SUNSET STRIP, SUNRISE, FL, 33313
COOPER, DONNA FEARDN Agent 2584 NORTH WEST 79TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 6671 SUNSET STRIP, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 1997-05-06 6671 SUNSET STRIP, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 2584 NORTH WEST 79TH AVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1992-05-22 COOPER, DONNA FEARDN -

Documents

Name Date
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State