Search icon

SALCE CORP. - Florida Company Profile

Company Details

Entity Name: SALCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALCE CORP. 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: 02 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000108742
FEI/EIN Number 861095777

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

Address: 1711 SW 5TH STREET, SUITE #4, MIAMI, FL, 33135
Mail Address: 8-05 SADDLE RIVER ROAD, PH, FAIRLAWN, NJ, 07410
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCE IVELISSE President 8-05 SADDLE RIVER ROAD, FAIRLAWN, NJ, 07410
SALCE IVELISSE Director 8-05 SADDLE RIVER ROAD, FAIRLAWN, NJ, 07410
FRIAS BERNARDA D Agent 1068 SCENIC OAKS CIRCLE EAST, PALM BEACH GARDENS, FL, 33421
BORRERO EUGENIO Vice President 8-05 SADDLE RIVER ROAD, FAIRLAWN, NJ, 07410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 1068 SCENIC OAKS CIRCLE EAST, PALM BEACH GARDENS, FL 33421- -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-21 1711 SW 5TH STREET, SUITE #4, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2011-01-07 FRIAS, BERNARDA DR -
CANCEL ADM DISS/REV 2007-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 1711 SW 5TH STREET, SUITE #4, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2005-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000168545 TERMINATED 1000000255667 DADE 2012-03-02 2032-03-07 $ 510.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-16
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-02-21
Reg. Agent Change 2011-01-07
Reg. Agent Resignation 2010-10-12
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-04
REINSTATEMENT 2007-01-13
REINSTATEMENT 2005-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State