Search icon

SALT ROOM MASSAGE, INC. - Florida Company Profile

Company Details

Entity Name: SALT ROOM MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALT ROOM MASSAGE, 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000066166
FEI/EIN Number 260308599

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

Address: 8907 BRIAR HOLLOW CT, TAMPA, FL, 33634, US
Mail Address: 8907 BRIAR HOLLOW CT, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JUAN C President 8907 BRIAR HOLLOW CT, TAMPA, FL, 33634
ALVAREZ JUAN C Agent 8907 BRIAR HOLLOW CT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2017-07-05 SALT ROOM MASSAGE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 8907 BRIAR HOLLOW CT, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-03-04 8907 BRIAR HOLLOW CT, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 8907 BRIAR HOLLOW CT, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2011-04-29 ALVAREZ, JUAN C -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
Amendment and Name Change 2017-07-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State