Search icon

DIANA POITIER'S SALON, INC. - Florida Company Profile

Company Details

Entity Name: DIANA POITIER'S SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANA POITIER'S 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: 10 Jul 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000060030
FEI/EIN Number 650767310

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

Address: 260 CRANDON BLVD, SUITE # 39, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD, SUITE # 39, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS OLGA E SPVT 260 CRANDON BLVD., #39, KEY BISCAYNE, FL, 33149
VARGAS OLGA E Agent 260 CRANDON BLVD.,SUITE 39, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 260 CRANDON BLVD, SUITE # 39, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2006-02-16 260 CRANDON BLVD, SUITE # 39, KEY BISCAYNE, FL 33149 -
AMENDMENT 2002-07-31 - -
REGISTERED AGENT NAME CHANGED 2002-07-31 VARGAS, OLGA E -
REGISTERED AGENT ADDRESS CHANGED 2002-07-31 260 CRANDON BLVD.,SUITE 39, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000363920 TERMINATED 1000000093379 26597 2747 2008-10-06 2028-10-29 $ 295.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000382128 TERMINATED 1000000093379 26597 2747 2008-10-06 2028-11-06 $ 295.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000408204 TERMINATED 1000000093379 26597 2747 2008-10-06 2028-11-19 $ 295.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000146141 TERMINATED 1000000093379 26597 2747 2008-10-06 2029-01-22 $ 295.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000382225 ACTIVE 1000000093379 26597 2747 2008-10-06 2029-01-28 $ 295.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000350000 TERMINATED 1000000093379 26597 2747 2008-10-06 2028-10-22 $ 295.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
Amendment 2002-07-31
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State