Entity Name: | SALON Z, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SALON Z, 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: | 22 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000086813 |
FEI/EIN Number |
900414844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1407 DEL PRADO BLVD SOUTH, UNIT # 15, CAPE CORAL, FL, 33991, US |
Mail Address: | 2311 SW 21ST AVENUE, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEDELE THOMAS | President | 2311 SW 21ST AVENUE, CAPE CORAL, FL, 33991 |
FEDELE THOMAS | Agent | 2311 SW 21ST AVENUE, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 1407 DEL PRADO BLVD SOUTH, UNIT # 15, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-13 | FEDELE, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-13 | 2311 SW 21ST AVENUE, CAPE CORAL, FL 33991 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-22 |
Reg. Agent Change | 2011-10-13 |
Off/Dir Resignation | 2011-10-13 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State