Search icon

21ST CENTURY HEALTH SPAS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY HEALTH SPAS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY HEALTH SPAS OF JACKSONVILLE, 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: 06 Jul 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 693453
FEI/EIN Number 870371937

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

Address: 7500 BEACH BLVD., JACKSONVILLE, FL, 32216
Mail Address: 7500 BEACH BLVD., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTBROCK, GERALD R. President 7500 BEACH BLVD., JACKSONVILLE, FL, 32216
WESTBROCK, GERALD R. Director 7500 BEACH BLVD., JACKSONVILLE, FL, 32216
ZAX, STEPHEN D. Vice President 3037 WILMINGTON AVE., DAYTON, OH
ZAX, STEPHEN D. Director 3037 WILMINGTON AVE., DAYTON, OH
SNIDEMAN, JOHN F. Secretary 4625 SOUTH 2300 EAST, SALT LAKE CITY, UT
SNIDEMAN, JOHN F. Treasurer 4625 SOUTH 2300 EAST, SALT LAKE CITY, UT
WESTBROCK, GERALD R. Agent 7500 BEACH BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 7500 BEACH BLVD., JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1993-03-05 7500 BEACH BLVD., JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-05 7500 BEACH BLVD., JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1987-06-10 WESTBROCK, GERALD R. -
REINSTATEMENT 1987-06-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-09-15
ANNUAL REPORT 1996-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State