Search icon

MIMI SALON INC

Company Details

Entity Name: MIMI SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: P10000069401
FEI/EIN Number 273346430
Address: 106 PINELLAS BAY WAY S, TIERRA VERDE, FL, 33715
Mail Address: 106 PINELLAS BAY WAY S, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIMI SALON INC 401K 2023 273346430 2024-09-12 MIMI SALON INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812112
Sponsor’s telephone number 7274927247
Plan sponsor’s address 106 PINELLAS BAYWAY S, ST PETERSBURG, FL, 33715

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rogers Michelle M Agent 401 bow lane, Bradenton, FL, 34208

President

Name Role Address
Rogers Michelle M President 401 bow lane, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080861 COHESION HAIR STUDIO ACTIVE 2021-06-17 2026-12-31 No data 106 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 401 bow lane, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2015-09-28 Rogers, Michelle M No data
REINSTATEMENT 2012-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001473306 TERMINATED 1000000532362 PINELLAS 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State