Entity Name: | SALUS REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Mar 1989 (36 years ago) |
Date of dissolution: | 20 Feb 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2004 (21 years ago) |
Document Number: | P23322 |
FEI/EIN Number |
222428613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Mail Address: | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEWART JOHN | Director | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
CRAIG JOHN | Vice President | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
CRAIG JOHN | Secretary | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
MILLER BRUCE | Director | 6 LANDMARK SQUARE, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 6 LANDMARK SQUARE, STAMFORD, CT 06901 | - |
REINSTATEMENT | 2001-11-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2004-02-20 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-03-15 |
ANNUAL REPORT | 2001-11-26 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-10 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State