Search icon

LORELLE MARIE SALON, INC. - Florida Company Profile

Company Details

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

LORELLE MARIE 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: 09 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000098802
FEI/EIN Number 010798262

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

Address: 113 S STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
Mail Address: 9873 BAYWINDS DRIVE #5212, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIARDINO MICHELE President 9873 BAYWINDS DRIVE #5212, WEST PALM BEACH, FL, 33411
SIMONIELLO MICHAEL Vice President 113 S STATE ROAD 7, ROYAL PALM BEACH, FL, 33411
GIARDINO MICHELE Agent 9873 BAYWINDS DRIVE #5212, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170900079 STAR PUPS EXPIRED 2008-06-17 2013-12-31 - STAR PUPS, 113 S STATE ROAD 7, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-16 GIARDINO, MICHELE -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 113 S STATE ROAD 7, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2005-05-02 113 S STATE ROAD 7, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 9873 BAYWINDS DRIVE #5212, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-07
Domestic Profit 2003-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State