Search icon

CYNTHIA'S SALON, INC - Florida Company Profile

Company Details

Entity Name: CYNTHIA'S SALON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA'S SALON, 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: 24 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000110725
FEI/EIN Number 900435126

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

Address: 807 S.E. HWY, 19, CRYSTAL RIVER, FL, 34429
Mail Address: 807 S.E. HWY, 19, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODENOUGH JO LEE President 828 SE 21ST ST, CRYSTAL RIVER, FL, 34429
GLOVER KIMBERLEY D Vice President 6581 W Robin Lane, CRYSTAL RIVER, FL, 34428
GOODENOUGH JO L Agent 828 SE 21ST ST, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 807 S.E. HWY, 19, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2010-04-09 807 S.E. HWY, 19, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2009-02-10 GOODENOUGH, JO L -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-17
ADDRESS CHANGE 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State