Search icon

HARBOR ISLAND SPA, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR ISLAND SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOR ISLAND SPA, 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: 22 Aug 1959 (66 years ago)
Date of dissolution: 28 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: 227258
FEI/EIN Number 590970681

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

Address: 12555 BISCAYNE BLVD., #916, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD., #916, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASKOW GEOFFREY Agent 2293 KEYSTONE BLVD., NORTH MIAMI, FL, 33181
PASKOW, ROSALEE Chairman 10155 COLLINS AVENUE, BAL HARBOUR, FL
PASKOW, ROSALEE Director 10155 COLLINS AVENUE, BAL HARBOUR, FL
PASKOW, GEOFFREY President 2293 KEYSTONE BLVD., N. MIAMI, FL
PASKOW, MICHAEL Vice President 102 MRACK RD., DANVILLE, CA
PASKOW, MICHAEL Director 102 MRACK RD., DANVILLE, CA
PASKOW, IRA B. Secretary 1091 DEERWOOD LANE, WESTON, FL
PASKOW, IRA B. Director 1091 DEERWOOD LANE, WESTON, FL
PASKOW, GEOFFREY Director 2293 KEYSTONE BLVD., N. MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 12555 BISCAYNE BLVD., #916, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 2293 KEYSTONE BLVD., NORTH MIAMI, FL 33181 -
REINSTATEMENT 2001-04-24 - -
CHANGE OF MAILING ADDRESS 2001-04-24 12555 BISCAYNE BLVD., #916, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2001-04-24 PASKOW, GEOFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2001-12-28
REINSTATEMENT 2001-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State