Search icon

PERFECT 10 SALON CO. - Florida Company Profile

Company Details

Entity Name: PERFECT 10 SALON CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT 10 SALON CO. 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: 15 Oct 1999 (26 years ago)
Date of dissolution: 05 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P99000090920
FEI/EIN Number 593602716

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

Address: 2253 N CITRUS BLVD, LEESBURG, FL, 34748, US
Mail Address: 2253 N CITRUS BLVD, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHONE DALE A President 2253 N CITRUS BLVD, LEESBURG, FL, 34748
RHONE TARA L Secretary 2253 N CITRUS BLVD, LEESBURG, FL, 34748
RHONE TARA L Treasurer 2253 N CITRUS BLVD, LEESBURG, FL, 34748
RHONE DALE A Agent 709 DENNIS AVE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 709 DENNIS AVE, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2253 N CITRUS BLVD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2017-04-18 2253 N CITRUS BLVD, LEESBURG, FL 34748 -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-10 RHONE, DALE A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-05
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-16
REINSTATEMENT 2014-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State