Search icon

SALON BELLA OF SEMINOLE, INC. - Florida Company Profile

Company Details

Entity Name: SALON BELLA OF SEMINOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALON BELLA OF SEMINOLE, 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000001695
FEI/EIN Number 760775928

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

Address: 10863 PARK BLVD, SUITE #6, SEMINOLE, FL, 33772, US
Mail Address: 10398 GAZEBO DR, LARGO, FL, 33773, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN CAROLANN Director 10398 GAZEBO DR, LARGO, FL, 33773
NORMAN CAROLANN President 10398 GAZEBO DR, LARGO, FL, 33773
NORMAN CAROLANN Agent 10398 GAZEBO DR, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 10863 PARK BLVD, SUITE #6, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2013-01-27 10863 PARK BLVD, SUITE #6, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 10398 GAZEBO DR, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2006-03-23 NORMAN, CAROLANN -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State