Entity Name: | CABELO SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CABELO 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: | 08 Jul 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000101924 |
FEI/EIN Number |
201347146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10720 STATE ROAD 54, 100, TRINITY, FL, 34655 |
Mail Address: | 10720 STATE ROAD 54, 100, TRINITY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRABILE NICOLE L | Director | 10348 TECOMA DRIVE, TRINITY, FL, 34655 |
MIRABILE NICOLE L | President | 10348 TECOMA DRIVE, TRINITY, FL, 34655 |
MIRABILE NICOLE L | Agent | 10348 TECOMA DRIVE, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-22 | MIRABILE, NICOLE L | - |
REINSTATEMENT | 2015-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2011-08-10 | - | - |
REINSTATEMENT | 2011-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 10720 STATE ROAD 54, 100, TRINITY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-29 | 10720 STATE ROAD 54, 100, TRINITY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 10348 TECOMA DRIVE, TRINITY, FL 34655 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000378908 | TERMINATED | 1000000161899 | PASCO | 2010-02-19 | 2030-03-03 | $ 1,412.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
REINSTATEMENT | 2015-05-22 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-03-14 |
REINSTATEMENT | 2011-08-10 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-04-27 |
Domestic Profit | 2004-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State