Entity Name: | SALON BRUSON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P07000053556 |
FEI/EIN Number | 223964037 |
Address: | 7865 Lexington Club Blvd Apt A, Delray Beach Fl, FL, 33446, US |
Mail Address: | 7865 Lexington Club Blvd Apt A, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSMAN NANCY | Agent | 7865 Lexington Club Blvd Apt A, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
GLASSMAN NANCY B | President | 7865 Lexington Club Blvd Apt A, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
GLASSMAN NANCY B | Secretary | 7865 Lexington Club Blvd Apt A, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
GLASSMAN NANCY B | Treasurer | 7865 Lexington Club Blvd Apt A, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
GLASSMAN NANCY B | Director | 7865 Lexington Club Blvd Apt A, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 7865 Lexington Club Blvd Apt A, Delray Beach Fl, FL 33446 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 7865 Lexington Club Blvd Apt A, Delray Beach Fl, FL 33446 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 7865 Lexington Club Blvd Apt A, Delray Beach, FL 33446 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-30 | GLASSMAN, NANCY | No data |
REINSTATEMENT | 2011-03-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State