Search icon

HD LE SALON, INC. - Florida Company Profile

Company Details

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

HD LE 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000002373
FEI/EIN Number 46-4483845

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

Address: 2000 HENDRICKS AVE STE 2, JACKSONVILLE, FL, 32207
Mail Address: 2000 HENDRICKS AVE STE 2, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO MAIDAO President 2000 HENDRICKS AVE STE 2, JACKSONVILLE, FL, 32207
HO MAIDAO Vice President 2000 HENDRICKS AVE STE 2, JACKSONVILLE, FL, 32207
HO MAIDAO D Agent 2000 HENDRICKS AVE STE 2, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003620 SPA & NAILS EXPIRED 2014-01-10 2019-12-31 - 2000 HENDRICKS AVE STE 2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-12-08 - -
REGISTERED AGENT NAME CHANGED 2014-12-08 HO, MAIDAO D -

Documents

Name Date
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-28
Reg. Agent Resignation 2014-12-08
Off/Dir Resignation 2014-12-08
Amendment 2014-12-08
Domestic Profit 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State