Search icon

SALON DOMINICANO INC.

Company Details

Entity Name: SALON DOMINICANO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000061299
FEI/EIN Number 208357397
Address: 4401 EAST COLONIAL DRIVE, #101, ORLANDO, FL, 32803, US
Mail Address: 4401 EAST COLONIAL DRIVE, 101, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ROBERT E Agent 4401 E. COLONIAL DRIVE, ORLANDO, FL, 32803

President

Name Role Address
HERNANDEZ ROBERT E President 4401 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Vice President

Name Role Address
SANCHEZ ROSA Vice President 4401 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Manager

Name Role Address
Sanchez Maria I Manager 4401 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-20 4401 EAST COLONIAL DRIVE, #101, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2010-02-21 4401 EAST COLONIAL DRIVE, #101, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 4401 E. COLONIAL DRIVE, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2007-05-03 HERNANDEZ, ROBERT E No data

Documents

Name Date
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-08-20
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State