Search icon

SALT CHIC VENTURES INC. - Florida Company Profile

Company Details

Entity Name: SALT CHIC VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALT CHIC VENTURES 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: 06 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P12000051684
FEI/EIN Number 46-0593696

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

Address: 1113 NW 19TH AVE, Chiefland, FL, 32626, US
Mail Address: 1113 NW 19TH AVE, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINES ROY D Chief Executive Officer 4432 N W 152nd Ave, Chiefland, FL, 32626
STINES Judith K President 4432 N W 152nd Ave., Chiefland, FL, 32626
STINES Judith K Agent 4432 N W 152nd Ave., Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 1113 NW 19TH AVE, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2019-07-30 1113 NW 19TH AVE, Chiefland, FL 32626 -
REINSTATEMENT 2019-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 4432 N W 152nd Ave., Chiefland, FL 32626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 STINES, Judith K -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-07-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State