Search icon

CABELO SALON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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