Search icon

SALON 71, INC.

Company Details

Entity Name: SALON 71, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2013 (12 years ago)
Document Number: P13000022661
FEI/EIN Number 46-2234783
Address: 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL, 32424, US
Mail Address: 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
FAIRCLOTH LAURINDA S Agent 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL, 32424

President

Name Role Address
FAIRCLOTH LAURINDA S President 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL, 32424

Secretary

Name Role Address
FAIRCLOTH LAURINDA S Secretary 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL, 32424

Vice President

Name Role Address
SMITH JOHN J Vice President 9345 NW JJ MEALY LANE, CLARKSVILLE, FL, 32430

Treasurer

Name Role Address
SMITH JENNIFER P Treasurer 9345 NW JJ MEALY LANE, CLARKSVILLE, FL, 32430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027574 MERLE NORMAN COSMETIC STUDIO EXPIRED 2013-03-20 2018-12-31 No data 17932 MAIN ST N STE 5, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL 32424 No data
CHANGE OF MAILING ADDRESS 2019-04-12 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT NAME CHANGED 2019-04-12 FAIRCLOTH, LAURINDA S No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 17451 MAIN STREET NORTH, BLOUNTSTOWN, FL 32424 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State