Search icon

SALIDO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SALIDO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALIDO ENTERPRISES, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000099123
FEI/EIN Number 203142376

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

Address: 2915 WEST FERN STREET, TAMPA, FL, 33614, US
Mail Address: 2915 WEST FERN STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO BONITA R Director 2915 WEST FERN STREET, TAMPA, FL, 33614
PULIDO PHILIP P Director 2915 WEST FERN STREET, TAMPA, FL, 33614
PULIDO BONITA R Agent 2915 WEST FERN STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2915 WEST FERN STREET, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-04-26 2915 WEST FERN STREET, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-26
CORAPREIWP 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State