Entity Name: | S.A.L.T. INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2016 (9 years ago) |
Date of dissolution: | 19 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2020 (5 years ago) |
Document Number: | P16000022526 |
FEI/EIN Number | 811839329 |
Address: | 6554 Brandemere Rd N, Jacksonville, FL, 32211, US |
Mail Address: | 3545 St. Johns Bluff Road, Suite 1 PMB 136, Jacksonville, FL, 32224, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORYCIAK JESSE J | Agent | 6554 Brandemere Rd N, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
KORYCIAK JESSE J | President | 6554 BRANDEMERE RD N, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
KORYCIAK TIFFANY M | Vice President | 6554 BRANDEMERE RD N, JACKSONVILLE, FL, 32211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 6554 Brandemere Rd N, Jacksonville, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 6554 Brandemere Rd N, Jacksonville, FL 32211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 6554 Brandemere Rd N, JACKSONVILLE, FL 32211 | No data |
AMENDMENT AND NAME CHANGE | 2016-04-12 | S.A.L.T. INDUSTRIES, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-15 |
Reg. Agent Change | 2016-10-17 |
Off/Dir Resignation | 2016-10-17 |
Amendment and Name Change | 2016-04-12 |
Domestic Profit | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State