Search icon

SIGNATURE A BOUTIQUE SALON & SPA, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE A BOUTIQUE SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE A BOUTIQUE SALON & SPA, 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: 12 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000070770
FEI/EIN Number 205088842

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

Address: 711 HARBOUR POST DRIVE, TAMPA, FL, 33602
Mail Address: 711 HARBOUR POST DRIVE, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE SHANNON S Director 302 HARBOUR DRIVE PLACE, TAMPA, FL, 33602
HANCOCK JEANA V Agent 2708 DURANT RD., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 HANCOCK, JEANA V -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2012-04-20 SIGNATURE A BOUTIQUE SALON & SPA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2708 DURANT RD., VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-22 711 HARBOUR POST DRIVE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2006-06-22 711 HARBOUR POST DRIVE, TAMPA, FL 33602 -
AMENDMENT AND NAME CHANGE 2006-06-22 SIGNATURE SPA, SALON & BOUTIQUE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000212375 TERMINATED 1000000740020 HILLSBOROU 2017-04-08 2027-04-12 $ 386.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000028813 TERMINATED 1000000731192 HILLSBOROU 2017-01-09 2037-01-13 $ 530.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000784567 TERMINATED 1000000686060 PALM BEACH 2015-07-08 2035-07-22 $ 5,190.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000590913 TERMINATED 1000000686045 HILLSBOROU 2015-07-07 2036-09-09 $ 209.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000625661 TERMINATED 1000000678263 HILLSBOROU 2015-05-26 2035-05-28 $ 631.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001162501 TERMINATED 1000000642098 DADE 2014-10-07 2034-12-17 $ 481.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001162519 TERMINATED 1000000642100 HILLSBOROU 2014-09-23 2034-12-17 $ 692.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000089937 TERMINATED 1000000572454 HILLSBOROU 2014-01-08 2034-01-15 $ 423.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-09
Name Change 2012-04-20
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State