Search icon

IDENTITY SALON, INC. - Florida Company Profile

Company Details

Entity Name: IDENTITY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDENTITY 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: 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000021953
FEI/EIN Number 412029165

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

Address: 10700 JOHNSON BLVD., SUITE 2, SEMINOLE, FL, 33772
Mail Address: 10700 JOHNSON BLVD., SUITE 2, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUINARD JENNIFER President 10700 JOHNSON BLVD. #2, SEMINOLE, FL, 33772
CHOUINARD JENNIFER Director 10700 JOHNSON BLVD. #2, SEMINOLE, FL, 33772
BALTZER MARY Secretary 10700 JOHNSON BLVD. #2, SEMINOLE, FL, 33772
BALTZER MARY Treasurer 10700 JOHNSON BLVD. #2, SEMINOLE, FL, 33772
BALTZER MARY Director 10700 JOHNSON BLVD. #2, SEMINOLE, FL, 33772
CHOUINARD JENNIFER Agent 6471 5TH AVE NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
VOLUNTARY DISSOLUTION 2020-09-24 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 CHOUINARD, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-25 10700 JOHNSON BLVD., SUITE 2, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 10700 JOHNSON BLVD., SUITE 2, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 6471 5TH AVE NORTH, ST PETERSBURG, FL 33710 -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000547910 TERMINATED 1000000477392 PINELLAS 2013-02-28 2023-03-06 $ 331.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-24
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State