Search icon

SALT OF THE EARTH SPA AND HALOTHERAPY, INC. - Florida Company Profile

Company Details

Entity Name: SALT OF THE EARTH SPA AND HALOTHERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALT OF THE EARTH SPA AND HALOTHERAPY, 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: 26 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: P17000009227
FEI/EIN Number 81-5170268

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

Address: 422 SW AKRON AVE, STUART, FL, 34957, US
Mail Address: 422 SW AKRON AVE, STUART, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESETTE WANDA Secretary 4160 NE HYLINE DR., JENSEN BEACH, FL, 34957
BRESETTE WANDA Director 4160 NE HYLINE DR., JENSEN BEACH, FL, 34957
KARCHER KELSEY Agent 5930 CLIFTON AVE, JACKSONVILLE, FL, 32211
BRESETTE WANDA President 4160 NE HYLINE DR., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 422 SW AKRON AVE, STUART, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-10-20 422 SW AKRON AVE, STUART, FL 34957 -
REGISTERED AGENT NAME CHANGED 2021-10-20 KARCHER, KELSEY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 5930 CLIFTON AVE, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2019-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-04
Reg. Agent Change 2021-10-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-03-13
Domestic Profit 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State