Search icon

THOMAS MORRISSEY SALON, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS MORRISSEY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS MORRISSEY 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: 14 Jun 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S59889
FEI/EIN Number 650273586

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

Address: 38 VIA MIZNER WORTH AVENUE, PALM BEACH, FL, 33480
Mail Address: C/O CHUMSKY, COLLINS AND MONTARULI, 450 SUNRISE HWY., ROCKVILLE CENTRE, NY, 11570, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY, THOMAS President 525 PARK AVE., SUITE 3D, NEW YORK, NY
MORRISSEY, THOMAS Director 525 PARK AVE., SUITE 3D, NEW YORK, NY
TORRE, MICHAEL S. Secretary 390 NORTH BROADWAY, JERICHO, NY
TORRE, MICHAEL S. Director 390 NORTH BROADWAY, JERICHO, NY
SCHECHTER, MARVIN Director 390 NORTH BROADWAY, JERICHO, NY
FENER, CAROLYN T. Vice President 301 COCONUT ROW, PALM BCH., FL
FENER, CAROLYN T. Director 301 COCONUT ROW, PALM BCH., FL
CHUMSKY, ALVIN L. Treasurer 764 IMPERIAL DRIVE, BALDWIN, NY
CHUMSKY, ALVIN L. Director 764 IMPERIAL DRIVE, BALDWIN, NY
SCHIMMEL, MICHAEL Director 71-11 YELLOWSTONE BLVD., FOREST HILLS, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1994-03-21 38 VIA MIZNER WORTH AVENUE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-12 38 VIA MIZNER WORTH AVENUE, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1991-07-23 ALLEN, C. STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 1991-07-23 SUITE 340, 4830 W. KENNEDY BLVD., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State