Entity Name: | MYND SPA & SALON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F10000000170 |
FEI/EIN Number |
271465718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 S MILL AVE STE 201, TEMPE, AZ, 85281 |
Mail Address: | 222 S MILL AVE STE 201, TEMPE, AZ, 85281 |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
WALTER TODD | President | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
WALTER TODD | Secretary | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
WALTER TODD | Director | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
MACKO GABRIELA | Assistant Secretary | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
YOUNG JOHN | Director | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
PEMBERTON JANE | Director | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
WHITMAN LIZ | Director | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
GRAHAM KURT | Vice President | 222 S. Mill Ave Ste 201, Tempe, AZ, 85281 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-06-28 | MYND SPA & SALON, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 222 S MILL AVE STE 201, TEMPE, AZ 85281 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 1201 HAYS STREET, TALL., FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 222 S MILL AVE STE 201, TEMPE, AZ 85281 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2010-03-26 | RED DOOR SALONS, INC. | - |
Name | Date |
---|---|
Name Change | 2019-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
Reg. Agent Change | 2017-01-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State