Search icon

SALT ESSENTIALS WELLNESS INC. - Florida Company Profile

Company Details

Entity Name: SALT ESSENTIALS WELLNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALT ESSENTIALS WELLNESS 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: 27 Sep 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P18000081783
FEI/EIN Number 83-2079585

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

Address: 1600 N. Missouri Ave, SUITE 160, Largo, FL, 33770, US
Mail Address: 1600 N. Missouri Ave, SUITE 160, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH KAREN LYONS President 1600 N. Missouri Ave, Largo, FL, 33770
Koch Karen Agent 1600 N. Missouri Ave, Largo, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1600 N. Missouri Ave, SUITE 160, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1600 N. Missouri Ave, SUITE 160, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2022-03-14 1600 N. Missouri Ave, SUITE 160, Largo, FL 33770 -
NAME CHANGE AMENDMENT 2020-04-27 SALT ESSENTIALS WELLNESS INC. -
AMENDMENT AND NAME CHANGE 2020-02-18 SALT LIFE WELLNESS SPA INC -
REGISTERED AGENT NAME CHANGED 2019-11-01 Koch, Karen -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
Name Change 2020-04-27
ANNUAL REPORT 2020-03-25
Amendment and Name Change 2020-02-18
REINSTATEMENT 2019-11-01
Domestic Profit 2018-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State