Search icon

NUOVO FIRST STREET SALON, INC. - Florida Company Profile

Company Details

Entity Name: NUOVO FIRST STREET SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUOVO FIRST STREET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: P05000088284
FEI/EIN Number 203028403

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

Address: 1421 1ST STREET, SARASOTA, FL, 34236
Mail Address: 4952 TAMIAMI TRAIL SOUTH, SARASOTA, FL, 34231
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE TERRENCE J President 2387 PALM TERRACE, SARASOTA, FL, 34231
MCKEE TERRENCE J Treasurer 2387 PALM TERRACE, SARASOTA, FL, 34231
AMATO JAMES L Vice President 8704 Trattoria Terrace, SARASOTA, FL, 34238
MCKEE TERRENCE J Agent 4952 TAMIAMI TRAIL SOUTH, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-27 MCKEE, TERRENCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-10-29 NUOVO FIRST STREET SALON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 1421 1ST STREET, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-06-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
Name Change 2014-10-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State