Search icon

SALON Z, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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