Entity Name: | SALTAIRE OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SALTAIRE OF CENTRAL FLORIDA, 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: | 05 Mar 1993 (32 years ago) |
Date of dissolution: | 02 Oct 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2013 (12 years ago) |
Document Number: | P93000016625 |
FEI/EIN Number |
593182505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 AIRPORT RD, UNIT #14, ORMOND BEACH, FL, 32174, US |
Mail Address: | 770 AIRPORT RD., UNIT #14, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CILLIS JOSEPH R | President | 694 BRECKENRIDGE DRIVE, PORT ORANGE, FL, 32127 |
DE CILLIS JOSEPH R | Director | 694 BRECKENRIDGE DRIVE, PORT ORANGE, FL, 32127 |
GROVES SCOTT D | Vice President | 5570 MILES DR, PORT ORANGE, FL, 32127 |
GROVES SCOTT D | Treasurer | 5570 MILES DR, PORT ORANGE, FL, 32127 |
GROVES SCOTT D | Director | 5570 MILES DR, PORT ORANGE, FL, 32127 |
FOSTER WALTER E | Agent | 315 S PALMETTO AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-11 | 770 AIRPORT RD, UNIT #14, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 1998-05-11 | 770 AIRPORT RD, UNIT #14, ORMOND BEACH, FL 32174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000434622 | TERMINATED | 1000000473047 | VOLUSIA | 2013-01-29 | 2033-02-13 | $ 2,746.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000146028 | TERMINATED | 1000000441099 | VOLUSIA | 2012-12-26 | 2033-01-16 | $ 7,232.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12001005514 | TERMINATED | 1000000402391 | VOLUSIA | 2012-11-21 | 2032-12-14 | $ 509.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000592082 | TERMINATED | 1000000301582 | VOLUSIA | 2012-08-28 | 2032-09-12 | $ 1,297.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Voluntary Dissolution | 2013-10-02 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-06-19 |
ANNUAL REPORT | 2009-05-17 |
ANNUAL REPORT | 2008-03-01 |
ANNUAL REPORT | 2007-05-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State