Search icon

SALSAKS, INC. - Florida Company Profile

Company Details

Entity Name: SALSAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALSAKS, 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: 21 Sep 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000073593
FEI/EIN Number 593384086

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

Address: 530 ATHENS STREET, TARPON SPRINGS, FL, 34689
Mail Address: 1018 sw 143rd st, Newberry, FL, 32669, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geiger William ZIII President 7060 Sawfish st, Navarre, FL, 32566
Geiger William ZIII Agent 7060 Sawfish st, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 7060 Sawfish st, Navarre, FL 32566 -
REINSTATEMENT 2023-10-26 - -
CHANGE OF MAILING ADDRESS 2023-10-26 530 ATHENS STREET, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-28 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 Geiger, William Z, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State