Search icon

JOSHUA JAMES SALON CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: JOSHUA JAMES SALON CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSHUA JAMES SALON CONCEPTS, 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: 18 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000119689
FEI/EIN Number 205590285

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

Address: 444 40th Ave NE, ST. PETERSBURG, FL, 33703, US
Mail Address: 444 40th Ave NE, ST. PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL JOSHUA J President 444 40th Ave NE, St Petersburg, FL, 33703
Andrew J. Davis c/o Englander & Fischer P. Agent 721 1st Ave North, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 721 1st Ave North, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 444 40th Ave NE, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2017-04-04 444 40th Ave NE, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2017-04-04 Andrew J. Davis c/o Englander & Fischer P.A. -
REINSTATEMENT 2016-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000813405 TERMINATED 1000000385032 PINELLAS 2012-10-23 2022-10-31 $ 1,324.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000813397 TERMINATED 1000000385029 PINELLAS 2012-10-23 2032-10-31 $ 413.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-05-17
REINSTATEMENT 2009-12-09
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-29
Domestic Profit 2006-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State