Search icon

REGENCY SPAS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY SPAS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY SPAS INTERNATIONAL, 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: 01 Jul 1982 (43 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: F89618
FEI/EIN Number 592210602

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

Address: 4655 118TH AVE NORTH, CLEARWATER, FL, 34622
Mail Address: 4655 118TH AVE NORTH, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY, ROBERT B. President 4655 118TH AVE. N., CLEARWATER, FL
WILEY, ROBERT B. Treasurer 4655 118TH AVE. N., CLEARWATER, FL
WILEY, BRIGITTE Vice President 4655 118TH AVE. N., CLEARWATER, FL 00000
WILEY, BRIGITTE Secretary 4655 118TH AVE. N., CLEARWATER, FL 00000
WILEY, ROBERT B. Agent 4655 118TH AVE NORTH, CLEARWATER, FL, 34622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-18 4655 118TH AVE NORTH, CLEARWATER, FL 34622 -
CHANGE OF MAILING ADDRESS 1989-04-18 4655 118TH AVE NORTH, CLEARWATER, FL 34622 -
REGISTERED AGENT NAME CHANGED 1989-04-18 WILEY, ROBERT B. -
REGISTERED AGENT ADDRESS CHANGED 1989-04-18 4655 118TH AVE NORTH, CLEARWATER, FL 34622 -
EVENT CONVERTED TO NOTES 1987-10-06 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1232602 0420600 1984-08-13 12099 44TH ST N, CLEARWATER, FL, 33520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-08-13
Case Closed 1986-09-16

Related Activity

Type Complaint
Activity Nr 70613773
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Nr Instances 4
Nr Exposed 6
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Nr Instances 4
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Nr Instances 2
Nr Exposed 27
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-08-16
Abatement Due Date 1984-08-19
Nr Instances 1
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1984-08-16
Abatement Due Date 1984-09-18
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 10
Nr Exposed 20
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State