Entity Name: | SALON SCIAME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P00000020256 |
FEI/EIN Number | 593629900 |
Address: | 4229 HENDERSON BLVD, TAMPA, FL, 33609, US |
Mail Address: | 4229 HENDERSON BLVD, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIAME CHARLOTTE K | Agent | 5507 South Bernie St., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
SCIAME K. CHARLOTTE | President | 5507 South Bernie St., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-22 | 5507 South Bernie St., TAMPA, FL 33611 | No data |
AMENDMENT AND NAME CHANGE | 2010-07-19 | SALON SCIAME, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-19 | 4229 HENDERSON BLVD, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2010-07-19 | 4229 HENDERSON BLVD, TAMPA, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-02 | SCIAME, CHARLOTTE K | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000151463 | TERMINATED | 1000000577433 | HILLSBOROU | 2014-01-23 | 2034-01-29 | $ 1,252.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000160342 | TERMINATED | 1000000452594 | HILLSBOROU | 2013-01-04 | 2033-01-16 | $ 392.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-05-04 |
Amendment and Name Change | 2010-07-19 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State