Search icon

DEBON SALON, INC - Florida Company Profile

Company Details

Entity Name: DEBON SALON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBON 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: 21 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: P11000018255
FEI/EIN Number 274867489

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

Address: 204 S. DIXIE DRIVE, HAINES CITY, FL, 33844
Mail Address: 204 S. DIXIE DRIVE, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL GLADYS President 204 S. DIXIE DRIVE, HAINES CITY, FL, 33844
LEAL CESAR Vice President 204 S. DIXIE DRIVE, HAINES CITY, FL, 33844
CASTILLO FAUSTO S Agent 576 OAK BRANCH CIRCLE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-19 - -
REGISTERED AGENT NAME CHANGED 2017-09-19 CASTILLO, FAUSTO S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-09-19
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056648502 2021-03-02 0455 PPS 204 S Dixie Dr, Haines City, FL, 33844-2801
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10363.55
Loan Approval Amount (current) 10363.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-2801
Project Congressional District FL-18
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10412.95
Forgiveness Paid Date 2021-08-27
5965677409 2020-05-13 0455 PPP 204 SOUTH DIXIE DR, HAINES CITY, FL, 33844-2801
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8408
Loan Approval Amount (current) 8408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-2801
Project Congressional District FL-18
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8462.13
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State