Search icon

SALT 1TO1 INC.

Company Details

Entity Name: SALT 1TO1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (2 years ago)
Document Number: P07000128506
FEI/EIN Number 261513405
Address: 11221 John Wycliffe Blvd, ORLANDO, FL, 32832, US
Mail Address: 11221 John Wycliffe Blvd, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
METCALF BRENDA P Agent 7702 SUN VISTA WAY, ORLANDO, FL, 32822

Manager

Name Role Address
METCALF ANTHONY W Manager 11221 John Wycliffe Blvd, ORLANDO, FL, 32832
METCALF BRENDA P Manager 11221 John Wycliffe Blvd, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900279 DBA SALT-WORKS EXPIRED 2008-04-30 2013-12-31 No data 214 N. GOLDENROD RD. #A-8, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 11221 John Wycliffe Blvd, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2014-03-31 11221 John Wycliffe Blvd, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2013-06-21 METCALF, BRENDA P No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 7702 SUN VISTA WAY, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000838226 ACTIVE 1000000613283 LEON 2014-05-07 2034-08-01 $ 5,987.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000459694 TERMINATED 1000000446695 ORANGE 2013-02-01 2023-02-20 $ 653.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State