Entity Name: | ENDLESS SUMMER BODY SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENDLESS SUMMER BODY 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: | 09 May 1991 (34 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | S51944 |
FEI/EIN Number |
593070353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 461 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233 |
Mail Address: | 461 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAROLD MATTHEWS | Agent | 461 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233 |
MATTHEWS HAROLD L | President | 1798 HAMMOCK CIRC., JACKSONVILLE, FL |
LEWIS SUSAN | Vice President | 1798 HAMMOCK CIR., JACKSONVILLE, FL |
LEWIS SUSAN | Director | 1798 HAMMOCK CIR., JACKSONVILLE, FL |
MATTHEWS HEATHER | Treasurer | 886 6TH AVE., JACKSONVILLE BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-09-19 | 461 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 1994-07-12 | HAROLD MATTHEWS | - |
Name | Date |
---|---|
DEBIT MEMO | 1999-04-02 |
REINSTATEMENT | 1999-01-21 |
ANNUAL REPORT | 1997-09-19 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State