Search icon

SALON 46 HAIR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SALON 46 HAIR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALON 46 HAIR DESIGN, 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: 11 Feb 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M46459
FEI/EIN Number 592772241

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

Address: 4461 SHERIDAN ST, HOLLYWOOD, FL, 33021, US
Mail Address: 4461 SHERIDAN ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPPA Anthony President 4461 SHERIDAN ST., HOLLYWOOD, FL, 33021
SUPPA Anthony Director 4461 SHERIDAN ST., HOLLYWOOD, FL, 33021
Young Frances Secretary 4461 SHERIDAN ST, HOLLYWOOD, FL, 33021
LaPeter Mary Jo Vice President 4461 Sheridan St, Hollywood, FL, 33021
HORLAND JAMES A Agent 290 N.W. 16TH STREET, SUITE PH-4, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2005-02-15 4461 SHERIDAN ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1997-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-19 4461 SHERIDAN ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1991-09-19 290 N.W. 16TH STREET, SUITE PH-4, CITICENTRE, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570079 TERMINATED 1000000757773 BROWARD 2017-10-06 2037-10-16 $ 1,792.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000604565 TERMINATED 1000000721593 BROWARD 2016-09-02 2036-09-09 $ 1,450.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000725823 ACTIVE 1000000278971 BROWARD 2012-10-17 2032-10-25 $ 1,148.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-09
AMENDED ANNUAL REPORT 2013-11-18
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State