Search icon

STYLIN' SALON, INC. - Florida Company Profile

Company Details

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

STYLIN' 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: 04 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000065885
FEI/EIN Number 202805734

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

Address: 18891 LANUVIO STREET, VENICE, FL, 34293, US
Mail Address: 18891 LANUVIO STREET, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROIANO LOIS President 18891 LANUVIO STREET, VENICE, FL, 34293
TROIANO LOIS Secretary 18891 LANUVIO STREET, VENICE, FL, 34293
TROIANO LOIS Agent 18891 LANUVIO STREET, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 18891 LANUVIO STREET, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-01-07 18891 LANUVIO STREET, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 18891 LANUVIO STREET, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2007-04-11 TROIANO, LOIS -

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State