Entity Name: | SOUTHERN STAR SALON SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN STAR SALON SERVICES, 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: | 28 Apr 1997 (28 years ago) |
Date of dissolution: | 07 Apr 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | P97000037818 |
FEI/EIN Number |
582327224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 385 OSER AVE, HAUPPAUGE, NY, 11788 |
Address: | 1590 NW 27TH AVE, SUITE #2, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA FILING & SEARCH SERVICES, INC. | Agent | - |
CARAVELLA LOUIS | Treasurer | 37 SUMMET DRIVE, SMITHTOWN, NY, 11787 |
KANTERMAN MARK | Secretary | 225 CHERRY PLACE, EAST MEADOW, NY, 11554 |
SUDALEY MIKE | Secretary | 20 HANCOCK CT., SETAUKET, NY, 11720 |
COHEN JEFF | President | 18911 COLLINS AVE APT 2501, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-04-07 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000021492. MERGER NUMBER 100000159841 |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 1590 NW 27TH AVE, SUITE #2, POMPANO BEACH, FL 33069 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 1590 NW 27TH AVE, SUITE #2, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 1998-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-18 |
REINSTATEMENT | 2009-10-01 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State