Search icon

ROBERT SEVERO SIGNATURE SALON, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT SEVERO SIGNATURE SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT SEVERO SIGNATURE 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: 12 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000063715
FEI/EIN Number 593598469

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

Address: 12301 LK. UNDERHILL RD, C/O I STUDIO #9, ORLANDO, FL, 32828, US
Mail Address: PO BOX 781692, ORLANDO, FL, 32878, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRADLING SONJA President PO BOX 781692, ORLANDO, FL, 32878
SPRADLING ROBERT S Vice President 6836 ALOMA AVE., WINTER PARK, FL, 32792
SPRADLING ROBERT S Agent 233 RIVER CHASE DR., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 12301 LK. UNDERHILL RD, C/O I STUDIO #9, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2018-06-28 12301 LK. UNDERHILL RD, C/O I STUDIO #9, ORLANDO, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 SPRADLING, ROBERT SVP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000407771 ACTIVE 1000000869285 ORANGE 2020-12-07 2040-12-16 $ 6,277.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000059053 ACTIVE 1000000809553 ORANGE 2019-01-09 2039-01-23 $ 1,653.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000059061 ACTIVE 1000000809555 ORANGE 2019-01-09 2029-01-23 $ 215.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622647 ACTIVE 1000000795049 ORANGE 2018-08-24 2028-09-05 $ 922.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622654 ACTIVE 1000000795050 ORANGE 2018-08-23 2038-09-05 $ 1,743.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038075 ACTIVE 1000000767676 ORANGE 2018-01-12 2038-01-31 $ 2,528.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000033944 ACTIVE 1000000767677 ORANGE 2018-01-12 2028-01-24 $ 416.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000225930 ACTIVE 1000000738555 ORANGE 2017-04-05 2027-04-20 $ 754.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000209702 ACTIVE 1000000738554 ORANGE 2017-04-04 2037-04-12 $ 3,170.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State