Search icon

ETHEL MAY SALON, INC. - Florida Company Profile

Company Details

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

ETHEL MAY 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: 04 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000038367
FEI/EIN Number 830352851

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

Address: 1941 OAKMONT TERR, CORAL SPRINGS, FL, 33071, BR
Mail Address: 1941 OAKMONT TERR, CORAL SPRINGS, FL, 33071, BR
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER DAVID P Director 1941 OAKMONT TERR., CORAL SPRINGS, FL, 33071
SCHNEIDER ETHEL V Vice President 1941 OAKMONT TERR., CORAL SPRINGS, FL, 33071
WOLF MICHAEL H Agent 1280 S. POWERLINE ROAD, POMPANO, FL, 33069
SCHNEIDER DAVID P President 1941 OAKMONT TERR., CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151801 DREAM WORKS EXPIRED 2009-09-02 2014-12-31 - 1941 OAKMONT TERRACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-01 1280 S. POWERLINE ROAD, POMPANO, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 1941 OAKMONT TERR, CORAL SPRINGS, FL 33071 BR -
CHANGE OF MAILING ADDRESS 2007-05-15 1941 OAKMONT TERR, CORAL SPRINGS, FL 33071 BR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000833458 TERMINATED 007052748 44437 001387 2009-03-05 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000890482 TERMINATED 007052748 44437 001387 2009-03-05 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-09-04
REINSTATEMENT 2009-09-01
REINSTATEMENT 2007-05-15
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State