Search icon

SALON DE' JOBI, INC.

Company Details

Entity Name: SALON DE' JOBI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000131901
FEI/EIN Number 320103520
Address: 426 north 3rd st., JACKSONVILLE Beach, FL, 32250, US
Mail Address: 12404 NEWELL GREEN PL, JACKSONVILLE, FL, 32246
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES JOBI Agent 12404 NEWELL GREEN PLACE, JACKSONVILLE, FL, 32246

President

Name Role Address
JONES JOBI President 12620 BEACH BLVD SUITE 9, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
JONES JOBI Vice President 12620 BEACH BLVD SUITE 9, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
JONES JOBI Secretary 12620 BEACH BLVD SUITE 9, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
JONES JOBI Treasurer 12620 BEACH BLVD SUITE 9, JACKSONVILLE, FL, 32246

Director

Name Role Address
JONES JOBI Director 12620 BEACH BLVD SUITE 9, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 426 north 3rd st., JACKSONVILLE Beach, FL 32250 No data
AMENDMENT AND NAME CHANGE 2010-04-06 SALON DE' JOBI, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 12404 NEWELL GREEN PLACE, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2010-04-05 426 north 3rd st., JACKSONVILLE Beach, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-04
Amendment and Name Change 2010-04-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State