Search icon

FELICIA SALON, INC. - Florida Company Profile

Company Details

Entity Name: FELICIA SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELICIA 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: 05 Sep 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14013
FEI/EIN Number 650157355

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

Address: 5233 33RD STREET EAST, BRADENTON, FL, 34203, US
Mail Address: 5724 Magnolia Ridge Pl, Sarasota, FL, 34243, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vu Felicia Director 5724 Magnolia Ridge Pl, Sarasota, FL, 34239
Vu Felicia President 5724 Magnolia Ridge Pl, Sarasota, FL, 34239
VU FELICIA Agent 5724 Magnolia Ridge Pl, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-19 5233 33RD STREET EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 5724 Magnolia Ridge Pl, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 5233 33RD STREET EAST, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State