Search icon

TREND SALON, INC. - Florida Company Profile

Company Details

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

TREND 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: P12000010736
FEI/EIN Number 454418281

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

Address: 101 S. GARLAND AVE, ORLANDO, FL, 32801, US
Mail Address: 101 S. GARLAND AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES ANTHONY Vice President 101 S. Garland Ave, ORLANDO, FL, 32801
BENGSTON MATTHEW Officer 101 S. Garland Ave, ORLANDO, FL, 32801
CORTES ANGEL President 4700 L B MCLEOD ROAD, STE 4, ORLANDO, FL, 32811
ELAMRANI ALEXIS N Chief Financial Officer 101 S. Garland Ave, ORLANDO, FL, 32801
CORTES ANGEL Agent 101 S. GARLAND AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127228 TREND STUDIOS EXPIRED 2015-12-16 2020-12-31 - 101 S GARLAND AVE, SUITE 107, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 101 S. GARLAND AVE, SUITE 107, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 101 S. GARLAND AVE, SUITE 107, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-12-07 101 S. GARLAND AVE, SUITE 107, ORLANDO, FL 32801 -
AMENDMENT 2012-12-26 - -
AMENDMENT 2012-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000097204 TERMINATED 1000000772604 ORANGE 2018-02-15 2028-03-07 $ 1,306.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000268047 TERMINATED 1000000741871 ORANGE 2017-05-01 2037-05-11 $ 1,070.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000268054 TERMINATED 1000000741872 ORANGE 2017-05-01 2037-05-11 $ 204.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
Amendment 2012-12-26
Amendment 2012-04-27
Domestic Profit 2012-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State