Entity Name: | PRESTIGE SPAS & TUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE SPAS & TUBS, 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: | 10 May 1983 (42 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | G37721 |
FEI/EIN Number |
592295219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5313 S. FLORIDA AVE, LAKELAND, FL, 33813 |
Mail Address: | 5313 S. FLORIDA AVE, LAKELAND, FL, 33813 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART THOMAS A | Vice President | 5313 S. FLORIDA AVENUE, LAKELAND, FL, 33813 |
MUEHLER, GEORGE M. | Agent | 5369 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803 |
MUEHLER, GEORGE MICHAEL | President | 5313 S. FLORIDA AVENUE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-06 | 5313 S. FLORIDA AVE, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 1992-04-06 | 5313 S. FLORIDA AVE, LAKELAND, FL 33813 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000423420 | LAPSED | 02-8516 CC 25 | CNTY CRT MIAMI DADE CNTY 11TH | 2002-10-11 | 2007-10-24 | $8,272.45 | HICKS INDUSTRIES INC, 13399 NW 113 AVENUE ROAD, MIAMI FLORIDA 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-10-19 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-05-08 |
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State