Search icon

MT SALONS, INC. - Florida Company Profile

Company Details

Entity Name: MT SALONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT SALONS, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 21 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: P11000059129
FEI/EIN Number 452636143

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

Address: 665 SE 10TH ST STE 201, DEERFIELD BEACH, FL, 33441, US
Mail Address: 665 SE 10TH ST STE 201, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTON ELYN President 6450 LAS FLORES DRIVE, BOCA RATON, FL, 33433
THURMAN KATHLEEN Vice President 2711 S OCEAN BOULEVARD #1, HIGHLAND BEACH, FL, 33487
MARTON MURRAY Secretary 6450 LAS FLORES DRIVE, BOCA RATON, FL, 33433
THURMAN TODD Treasurer 2711 S OCEAN BOULEVARD #1, HIGHLAND BEACH, FL, 33487
ANGELA DENISE DELGADO CPA PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065276 PETER COPPOLA SALON EXPIRED 2011-06-28 2016-12-31 - 2200 GLADES RD # 107, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 665 SE 10TH ST STE 201, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-03-15 665 SE 10TH ST STE 201, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-02-11 ANGELA DENISE DELGADO CPA PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066557300 2020-04-30 0455 PPP 2200 CONGRESS AVE, BOCA RATON, FL, 33431-7346
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-7346
Project Congressional District FL-23
Number of Employees 19
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47640.34
Forgiveness Paid Date 2021-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State