Search icon

SALON TRINITY INC.

Company Details

Entity Name: SALON TRINITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P13000046281
FEI/EIN Number 46-2849490
Address: 7801 Mitchell blvd, NEW PORT RICHEY, FL, 34655, US
Mail Address: 9119 REMINGTON DR., NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GALLACHER HEATHER Agent 9119 REMINGTON DR., NEW PORT RICHEY, FL, 34655

President

Name Role Address
GALLACHER HEATHER President 9119 REMINGTON DR., NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
GALLACHER WILLIAM Vice President 9119 REMINGTON DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7801 Mitchell blvd, 117, NEW PORT RICHEY, FL 34655 No data
REINSTATEMENT 2015-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-27 GALLACHER, HEATHER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355863 TERMINATED 1000000866780 PASCO 2020-11-02 2040-11-04 $ 3,924.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000606150 TERMINATED 1000000839291 PASCO 2019-08-28 2029-09-11 $ 714.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State