Search icon

SALON SALON OF ORLANDO, INC.

Company Details

Entity Name: SALON SALON OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L69943
FEI/EIN Number 59-2757178
Address: 12135 APOPKA VINELAND RD, ORLANDO, FL 32836
Mail Address: 12135 APOPKA VINELAND RD, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARUSO, FRANCIS R. Agent 12135 APOPKA VINELAND RD, ORLANDO, FL 32836

Secretary

Name Role Address
CARUSO, DOLORES Secretary 12135 APOPKA VINELAND RD, ORLANDO, FL

Treasurer

Name Role Address
CARUSO, DOLORES Treasurer 12135 APOPKA VINELAND RD, ORLANDO, FL

Director

Name Role Address
CARUSO, FRANCIS R. Director 12135 APOPKA VINELAND RD, ORLANDO, FL

President

Name Role Address
CARUSO, FRANCIS R. President 12135 APOPKA VINELAND RD, ORLANDO, FL

Vice President

Name Role Address
CARUSO, FRANCIS R. Vice President 12135 APOPKA VINELAND RD, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-04 12135 APOPKA VINELAND RD, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 1996-04-04 12135 APOPKA VINELAND RD, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 1996-04-04 CARUSO, FRANCIS R. No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-04 12135 APOPKA VINELAND RD, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-06-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State