Search icon

CO SALON, INC.

Company Details

Entity Name: CO SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000133329
FEI/EIN Number 412262704
Address: 7600 Bayshore Dr, Treasure Island, FL, 33706, US
Mail Address: 7600 Bayshore Dr, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
OGBORN HOPKINS CINDY Agent 7600 Bayshore Dr, Treasure Island, FL, 33706

President

Name Role Address
OGBORN HOPKINS CINDY President 7600 Bayshore Dr, Treasure Island, FL, 33706

Vice President

Name Role Address
OGBORN HOPKINS CINDY Vice President 7600 Bayshore Dr, Treasure Island, FL, 33706

Secretary

Name Role Address
OGBORN HOPKINS CINDY Secretary 7600 Bayshore Dr, Treasure Island, FL, 33706

Treasurer

Name Role Address
OGBORN HOPKINS CINDY Treasurer 7600 Bayshore Dr, Treasure Island, FL, 33706

Director

Name Role Address
OGBORN HOPKINS CINDY Director 7600 Bayshore Dr, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 7600 Bayshore Dr, 501A, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2013-04-19 7600 Bayshore Dr, 501A, Treasure Island, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 7600 Bayshore Dr, 501A, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 OGBORN HOPKINS, CINDY No data

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-24
Domestic Profit 2007-12-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State