Search icon

MASTER SALON SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER SALON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER SALON SYSTEMS, 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: 18 Sep 1998 (26 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: P98000081259
FEI/EIN Number 650867888

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

Address: 1319 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Mail Address: 4162 COCONUT RD, APT N., LAKEWORTH, FL, 33461
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULTY BEVERLY President 4162 COCONUT RD., LAKEWORTH, FL, 33461
MCCULTY BEVERLY Director 4162 COCONUT RD., LAKEWORTH, FL, 33461
MCCULTY JEFFREY Agent 4162 COCONUT RD., LAKEWORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-26 1319 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 4162 COCONUT RD., LAKEWORTH, FL 33461 -
AMENDMENT 2005-12-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-22 MCCULTY, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2006-04-26
Amendment 2005-12-14
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-22
Domestic Profit 1998-09-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State