Search icon

SALON, SALON OF BOCA, INC.

Company Details

Entity Name: SALON, SALON OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L27021
FEI/EIN Number 65-0150679
Address: 21210 ST ANDREWS BLVD, BOCA RATON, FL 33433
Mail Address: 21210 ST ANDREWS BLVD, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VIZZINI, JOSEPH Agent 21210 ST. ANDREWS BLVD., BOCA RATON, FL 33434

President

Name Role Address
VIZZINI, JOE President 7024 MONTRICO DR., BOCA RATON, FL 33433

Director

Name Role Address
VIZZINI, JOE Director 7024 MONTRICO DR., BOCA RATON, FL 33433

Treasurer

Name Role Address
VIZZINI, JOE Treasurer 7024 MONTRICO DR., BOCA RATON, FL 33433

Secretary

Name Role Address
GIRARD, TONY Secretary 217 HENDRICKS ISLE, #401, FORT LAUDERDALE, FL

Vice President

Name Role Address
GIRARD, TONY Vice President 217 HENDRICKS ISLE, #401, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-13 21210 ST ANDREWS BLVD, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 1995-01-13 21210 ST ANDREWS BLVD, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-14 21210 ST. ANDREWS BLVD., BOCA RATON, FL 33434 No data
NAME CHANGE AMENDMENT 1990-02-06 SALON, SALON OF BOCA, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-21
Off/Dir Resignation 2001-02-07
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State