Search icon

STAR SALON SPA, INC.

Company Details

Entity Name: STAR SALON SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (14 years ago)
Document Number: P05000123699
FEI/EIN Number 141937335
Address: 125 E. MERRITT ISLAND CSWY, SUITE 119, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E. MERRITT ISLAND CSWY, SUITE 119, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TRAN TAM V Agent 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Director

Name Role Address
TRAN TAM V Director 125 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
Tran Cindy Vice President 125 E. MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 125 E. MERRITT ISLAND CSWY, SUITE 119, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2016-01-14 125 E. MERRITT ISLAND CSWY, SUITE 119, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 125 E MERRITT ISLAND CSWY, Suite 119, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-13 TRAN, TAM V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000737061 TERMINATED 1000000178480 BREVARD 2010-06-25 2020-07-07 $ 2,040.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State