Search icon

FABI'S SALON INC - Florida Company Profile

Company Details

Entity Name: FABI'S SALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABI'S 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: 10 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000067425
FEI/EIN Number 82-2451040

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

Address: 2800 Davis Blvd. ste 106, NAPLES, FL, 34104, US
Mail Address: 5455 SYCAMORE DRIVE, NAPLES, FL, 34119, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FABIOLA President 5455 SYCAMORE DRIVE, NAPLES, FL, 34119
MARTINEZ GUILLERMO Vice President 5455 SYCAMORE DRIVE, NAPLES, FL, 34119
MARTINEZ FABIOLA Agent 5455 SYCAMORE DRIVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073541 MALIBU CLEANING GROUP ACTIVE 2020-06-29 2025-12-31 - 2800 DAVIS BLVD STE 106, NAPLES, FL, 34104
G17000088326 POP IMAGE STUDIO SALON & SPA EXPIRED 2017-08-11 2022-12-31 - 3727 PROSPECT AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 MARTINEZ, FABIOLA -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-12 2800 Davis Blvd. ste 106, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 5455 SYCAMORE DRIVE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 2800 Davis Blvd. ste 106, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
Domestic Profit 2017-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State