Entity Name: | SALON BELLEZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | P01000084374 |
FEI/EIN Number | 582654479 |
Address: | 8845 Founders Sq Dr unit 132, NAPLES, FL, 34120, US |
Mail Address: | 8845 Founders Sq Dr unit 132, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLUMELLA MELISSA | Agent | 14886 TYBEE ISLAND DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
COLUMELLA MICHAEL | President | 14886 TYBEE ISLAND DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
COLUMELLA MICHAEL | Treasurer | 14886 TYBEE ISLAND DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
COLUMELLA MELISSA | Vice President | 14886 TYBEE ISLAND DR, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
columella melissa | Secretary | 14886 Tybee Island Dr, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000120781 | SALON BELLEZZA INC | ACTIVE | 2022-09-23 | 2027-12-31 | No data | 8845 FOUNDERS SQ DR, UNIT 132, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | COLUMELLA, MELISSA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 8845 Founders Sq Dr unit 132, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 8845 Founders Sq Dr unit 132, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-28 | 14886 TYBEE ISLAND DR, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-09 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State