Search icon

PERSONAL IMAGE SPA INCORPORATED - Florida Company Profile

Company Details

Entity Name: PERSONAL IMAGE SPA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONAL IMAGE SPA INCORPORATED 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000031800
FEI/EIN Number 043626716

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

Address: SUITE 116 PLAZA WALK, 2500 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
Mail Address: SUITE 116 PLAZA WALK, 2500 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER MARGARET President 1333 OSPREY AVENUE, NAPLES, FL, 34102
PALMER MARGARET P Agent 1333 OSPREY AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-06 SUITE 116 PLAZA WALK, 2500 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2025-11-06 SUITE 116 PLAZA WALK, 2500 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-04-17 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 PALMER, MARGARET PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-10
REINSTATEMENT 2007-04-17
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-09-15
Domestic Profit 2002-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State