Search icon

SALON 3SIXTY, INC. - Florida Company Profile

Company Details

Entity Name: SALON 3SIXTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALON 3SIXTY, 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: 10 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000099923
FEI/EIN Number 274195888

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

Address: 202 LAKE MIRIAM DR #E-13, LAKELAND, FL, 33813, US
Mail Address: 122 OAK SQUARE SOUTH, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN TUNG President 122 OAK SQUARE SOUTH, LAKELAND, FL, 33813
TRAN TUNG Vice President 122 OAK SQUARE SOUTH, LAKELAND, FL, 33813
TRAN THUYTIEN Treasurer 122 OAK SQUARE SOUTH, LAKELAND, FL, 33813
TRAN ASHLEY Secretary 122 OAK SQUARE SOUTH, LAKELAND, FL, 33813
TRAN THUYTIEN Agent 122 OAK SQUARE SOUTH, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 202 LAKE MIRIAM DR #E-13, LAKELAND, FL 33813 -
AMENDMENT 2012-11-28 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2013-03-13
Amendment 2012-11-28
REINSTATEMENT 2012-10-24
Domestic Profit 2010-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State