Entity Name: | NORTH BEACH SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH BEACH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2015 (10 years ago) |
Document Number: | P01000023326 |
FEI/EIN Number |
651088512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Juno Shoppes, 12218 US HWY 1, North Palm Beach, FL, 33408, US |
Mail Address: | 166 Bayberry Cir, Jupiter, FL, 33458, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUTTON DALE B | President | 166 BAYBERRY CIRCLE, JUPITER, FL, 33458 |
DUTTON DALE B | Agent | 166Bayberry Cir, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | DUTTON, DALE B | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-09 | Juno Shoppes, 12218 US HWY 1, North Palm Beach, FL 33408 | - |
AMENDMENT | 2015-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | Juno Shoppes, 12218 US HWY 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 166Bayberry Cir, Jupiter, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-08-09 |
Off/Dir Resignation | 2015-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State