Search icon

TALK OF THE TOWN SALON, INC. - Florida Company Profile

Company Details

Entity Name: TALK OF THE TOWN SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALK OF THE TOWN SALON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1989 (36 years ago)
Date of dissolution: 08 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: K98387
FEI/EIN Number 592956011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23677 W US HWY 27, HIGH SPRINGS, FL, 32643, US
Mail Address: 23677 W US HWY 27, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt Clayton R Othe 85 NW FIRST AVE, HIGH SPRINGS, FL, 32643
HUNT, ANTOINETTE I President 10431 NW 234 ST, ALACHUA, FL, 32615
HUNT, ANTOINETTE ISABELLA Agent 23677 W US HWY 27, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 23677 W US HWY 27, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2017-04-26 23677 W US HWY 27, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 23677 W US HWY 27, HIGH SPRINGS, FL 32643 -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-08-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State