Search icon

SALON OGGI, INC. - Florida Company Profile

Company Details

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

SALON OGGI, 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 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: P03000039922
FEI/EIN Number 201025463

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

Address: 2200 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
Mail Address: 2200 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURETON DOUGLAS G President 2378 WILTON DRIVE, WILTON MANORS, FL, 33305
PRIORE JOSEPH V Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 2200 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2012-11-26 2200 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 200 SOUTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2012-06-22 PRIORE, JOSEPH VESQ. -
REINSTATEMENT 2012-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-11-26
REINSTATEMENT 2012-06-22
ANNUAL REPORT 2010-07-31
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State