Search icon

CTS SALON MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: CTS SALON MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTS SALON MANAGEMENT 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: 16 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000092373
FEI/EIN Number 82-4212476

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

Address: 19999 WEST COUNTRY CLUB DRIVE, SALON, AVENTURA, FL, 33180, US
Mail Address: 19999 WEST COUNTRY CLUB DRIVE, SALON, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWELL TIMOTHY T Vice President 1698 JEFFERSON AVE UNIT 15, MIAMI BEACH, FL, 33139
DEWELL TIMOTHY T Treasurer 1698 JEFFERSON AVE UNIT 15, MIAMI BEACH, FL, 33139
HANDLEY CHRISTOPHER S President 1698 JEFFERSON AVE #15, MIAMI BEACH, FL, 33139
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-12-11 CTS SALON MANAGEMENT INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000441038 TERMINATED 1000000829915 DADE 2019-06-18 2029-06-26 $ 558.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-05
Amendment and Name Change 2017-12-11
Domestic Profit 2017-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State