Search icon

ESCAPE SALON INC.

Company Details

Entity Name: ESCAPE SALON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000006107
FEI/EIN Number 651222791
Address: 263 TAMIAMI TRAIL SOUTH, NOKOMIS, FL, 34275, US
Mail Address: 263 TAMIAMI TRAIL SOUTH, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
APPEL DARLENE F Agent 12651 Sagewood Dr, VENICE, FL, 34293

President

Name Role Address
APPEL DARLENE President 12651 Sagewood Dr, VENICE, FL, 34293

Secretary

Name Role Address
APPEL DARLENE Secretary 12651 Sagewood Dr, VENICE, FL, 34293

Treasurer

Name Role Address
APPEL DARLENE Treasurer 12651 Sagewood Dr, VENICE, FL, 34293

Director

Name Role Address
APPEL DARLENE Director 12651 Sagewood Dr, VENICE, FL, 34293

vp

Name Role Address
appel darlene fvp vp 263 TAMIAMI TRAIL SOUTH, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 263 TAMIAMI TRAIL SOUTH, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 2021-02-05 263 TAMIAMI TRAIL SOUTH, NOKOMIS, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 12651 Sagewood Dr, VENICE, FL 34293 No data
NAME CHANGE AMENDMENT 2011-03-18 ESCAPE SALON INC. No data
REGISTERED AGENT NAME CHANGED 2010-01-20 APPEL, DARLENE F No data

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State