Search icon

PETER MICHAEL SALAMONE, INC. - Florida Company Profile

Company Details

Entity Name: PETER MICHAEL SALAMONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER MICHAEL SALAMONE, 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: 31 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000055934
FEI/EIN Number 651154787

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

Address: 10620 NW 21 COURT, SUNRISE, FL, 33322
Mail Address: 10620 NW 21 COURT, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMONE PETER M President 10620 NW 21 COURT, SUNRISE, FL, 33322
SALAMONE PETER M Vice President 10620 NW 21 COURT, SUNRISE, FL, 33322
SALAMONE PETER M Secretary 10620 NW 21 COURT, SUNRISE, FL, 33322
SALAMONE PETER M Treasurer 10620 NW 21 COURT, SUNRISE, FL, 33322
SALAMONE EVELYN M Vice President 10620 NW 21 COURT, SUNRISE, FL, 33322
KOLLRA ERNEST A Agent 1995 EAST OAKLAND PARK BLVD STE 300, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 10620 NW 21 COURT, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2009-04-06 10620 NW 21 COURT, SUNRISE, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State