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 |
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 |
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 | - | - |
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