Search icon

SALTIM INC.

Company Details

Entity Name: SALTIM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: P05000140645
FEI/EIN Number 203641402
Address: 10081 PINE BLVD, PEMBROKE, FL, 33024, US
Mail Address: 10081 PINE BLVD, PEMBROKE, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DODGE LISA C Agent 10081 PINE BLVD, PEMBROKE, FL, 33024

President

Name Role Address
DODGE LISA C President 10081 Pines Blvd, Pembroke Pines, FL, 33024

Treasurer

Name Role Address
DODGE CHARLES F Treasurer 10081 Pines Blvd, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072111 ATTITUDE SALON AND BOUTIQUE EXPIRED 2015-07-10 2020-12-31 No data 5900 HIATUS ROAD, SUITE 600, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 10081 PINE BLVD, SUITE A, PEMBROKE, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 10081 PINE BLVD, SUITE A, PEMBROKE, FL 33024 No data
CHANGE OF MAILING ADDRESS 2022-06-14 10081 PINE BLVD, SUITE A, PEMBROKE, FL 33024 No data
CANCEL ADM DISS/REV 2010-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State