Search icon

SALON 607, INC. - Florida Company Profile

Company Details

Entity Name: SALON 607, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALON 607, 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: 10 Feb 2003 (22 years ago)
Document Number: P03000015997
FEI/EIN Number 050556974

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

Address: 1507 S. COLLINS STREET, PLANT CITY, FL, 33563
Mail Address: 5804 Beverly Drive, Hudson, FL, 34667, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON EMILY T President 5804 Beverly drive, Hudson, FL, 34667
ROBINSON EMILY T Director 5804 Beverly drive, Hudson, FL, 34667
ANDERSON GUYLA A Vice President 4909 W Trapnell Road, Plant City, FL, 33566
ANDERSON GUYLA A Director 4909 W Trapnell Road, Plant City, FL, 33566
ROBINSON EMILY T Agent 5804 Beverly Drive, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 1507 S. COLLINS STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5804 Beverly Drive, Hudson, FL 34667 -
REGISTERED AGENT NAME CHANGED 2012-01-04 ROBINSON, EMILY T -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 1507 S. COLLINS STREET, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State