Entity Name: | STUDIO 3 SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STUDIO 3 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2024 (6 months ago) |
Document Number: | P09000024553 |
FEI/EIN Number |
264470986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9570 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Mail Address: | 9570 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER CHRISTOPER S | Director | 8981 NW 8TH STREET, PEMBROKE PINES, FL, 33024 |
Baez David A | Director | 8981 NW 8 Street, Pembroke Pines, FL, 33024 |
Baez David A | Agent | 9570 GRIFFIN ROAD, COOPER, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Baez, David Adolfo | - |
REINSTATEMENT | 2017-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
REINSTATEMENT | 2024-11-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-03-04 |
REINSTATEMENT | 2015-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State