Search icon

SALON SALON SPA, INC. - Florida Company Profile

Company Details

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

SALON SALON SPA, 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000043197
FEI/EIN Number 200810355

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

Address: 2120 S RIDGEWOOD AVE., BELMONT PLAZA, SUITE B, EDGEWATER, FL, 32141
Mail Address: 1716 KUMQUAT DRIVE, EDGEWATER, FL, 32132, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROEBER JOYCE President 1716 KUMQUAT DRIVE, EDGEWATER, FL, 32132
KROEBER JOYCE Agent 1716 KUMQUAT DRIVE, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-23 2120 S RIDGEWOOD AVE., BELMONT PLAZA, SUITE B, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1716 KUMQUAT DRIVE, EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 2120 S RIDGEWOOD AVE., BELMONT PLAZA, SUITE B, EDGEWATER, FL 32141 -
AMENDMENT 2009-02-12 - -
REGISTERED AGENT NAME CHANGED 2009-02-12 KROEBER, JOYCE -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-06
Amendment 2009-02-12
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State