Search icon

EDEN SALON & SPA, INC.

Company Details

Entity Name: EDEN SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000085265
FEI/EIN Number 202996752
Address: 24836 STATE RD 54, LUTZ, FL, 33559
Mail Address: 24836 STATE RD 54, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TRACEY ELEONORE E Agent 1318 NORWICK DRIVE, LUTZ, FL, 33559

Secretary

Name Role Address
YAUGER DIANE Secretary 26302 TWIN PINES CT, WESLEY CHAPEL, FL, 33544

Treasurer

Name Role Address
YAUGER DIANE Treasurer 26302 TWIN PINES CT, WESLEY CHAPEL, FL, 33544

Director

Name Role Address
YAUGER DIANE Director 26302 TWIN PINES CT, WESLEY CHAPEL, FL, 33544
TRACEY ELEONORE Director 1318 NORWICK DR, LUTZ, FL, 33559

President

Name Role Address
TRACEY ELEONORE President 1318 NORWICK DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-03-22 24836 STATE RD 54, LUTZ, FL 33559 No data
REGISTERED AGENT NAME CHANGED 2009-03-22 TRACEY, ELEONORE E No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-22 1318 NORWICK DRIVE, LUTZ, FL 33559 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000461656 LAPSED 09-241-D3-OPA LEON 2014-02-10 2019-04-21 $13,396.17 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State