Search icon

SOFT & SILKY BEAUTY SALON, INC. - Florida Company Profile

Company Details

Entity Name: SOFT & SILKY BEAUTY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFT & SILKY BEAUTY 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: 04 Feb 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000009581
FEI/EIN Number 650404389

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

Address: 8880 N.W. 7TH AVE., MIAMI, FL, 33147
Mail Address: 8880 N.W. 7TH AVE., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DORENE S Vice President 2412 WILEY ST, HOLLYWOOD, FL
THOMAS DORENE S Director 2412 WILEY ST, HOLLYWOOD, FL
THOMAS MARY President 5201 FLAGLER STREET, HOLLYWOOD, FL, 33021
THOMAS MARY Treasurer 5201 FLAGLER STREET, HOLLYWOOD, FL, 33021
THOMAS BRENDA Treasurer 628 N.W. 9 COURT, HALLANDALE, FL, 33009
THOMAS -MARY- INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 THOMAS, MARY -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 5201 FLAGER ST., HOLLYWOOD, FL 33302 -

Documents

Name Date
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State