Search icon

BENTLEY SALON, INC. - Florida Company Profile

Company Details

Entity Name: BENTLEY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTLEY SALON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P07000003492
FEI/EIN Number 208209322

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

Address: 3228 W KENNEDY BLVD, TAMPA, FL, 33609
Mail Address: 207 w haya st, TAMPA, FL, 33603, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY SCOTT M President 207 W. HAYA ST, TAMPA, FL, 33603
BENTLEY MITCHELL Chief Financial Officer 4323 CARROLLWOOD VILLAGE DR, TAMPA, FL, 33618
BENTLEY MITCHELL M Agent 4323 Carrollwood Village Dr, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 4323 Carrollwood Village Dr, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-04-07 BENTLEY, MITCHELL MR. -
REINSTATEMENT 2020-04-07 - -
CHANGE OF MAILING ADDRESS 2020-04-07 3228 W KENNEDY BLVD, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 3228 W KENNEDY BLVD, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176607003 2020-04-07 0455 PPP 3228 W Kennedy Blvd, TAMPA, FL, 33609-3007
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-3007
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4843
Forgiveness Paid Date 2021-03-11
4917898304 2021-01-23 0455 PPS 3228 W Kennedy Blvd, Tampa, FL, 33609-3007
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3007
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9034.52
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State