Search icon

CITRUS TOWER HAIR SALON CORP. - Florida Company Profile

Company Details

Entity Name: CITRUS TOWER HAIR SALON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS TOWER HAIR SALON CORP. 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: 05 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000158733
FEI/EIN Number 203877517

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

Address: 355 CITRUS TOWER BLVD., SUITE 108, CLERMOT, FL, 34711
Mail Address: 355 CITRUS TOWER BLVD, SUITE 108, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ FABIOLA President 3340 WHITE BLOSSOM LANE, CLERMONT, FL, 34711
Salom Mabel Vice President 907 wolf creek st, Clermint, FL, 34711
Salom Mabel Secretary 907 wolf creek st, Clermont, FL, 34711
MUNOZ FABIOLA Treasurer 3340 WHITE BLOSSOM LANE, CLERMONT, FL, 34711
MUNOZ FABIOLA Agent 3340 WHITE BLOSSOM LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2007-01-17 355 CITRUS TOWER BLVD., SUITE 108, CLERMOT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State