Search icon

STYLE AND FILE SALON, INC. - Florida Company Profile

Company Details

Entity Name: STYLE AND FILE SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STYLE AND FILE 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: 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: 11 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000062893
FEI/EIN Number 452706242

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

Address: 7125 US 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 7125 US 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS ASHLEY President 8476 BEACHWOOD CT, SPRING HILL, FL, 34606
PHILLIPS ASHLEY Agent 8476 BEACHWOOD CT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 8476 BEACHWOOD CT, SPRING HILL, FL 34606 -
REINSTATEMENT 2018-01-26 - -
REGISTERED AGENT NAME CHANGED 2018-01-26 PHILLIPS, ASHLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7125 US 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2015-04-29 7125 US 19, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387298 TERMINATED 1000000999446 PASCO 2024-06-14 2034-06-19 $ 761.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000311183 ACTIVE 1000000957405 PASCO 2023-06-27 2033-07-05 $ 1,050.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000050686 ACTIVE 1000000875438 PASCO 2021-01-29 2031-02-03 $ 786.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State