Search icon

ISLAND CITY SPAS, INC.

Company Details

Entity Name: ISLAND CITY SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000015356
FEI/EIN Number 010768477
Address: 632 NW 29 ST, WILTON MANORS, FL, 33311
Mail Address: 1201 NW 124 AVENUE, PEMBROKE PINES, FL, 33026
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STADNIK DANE D President 1201 NW 12 AVE., PEMBROKE PINES, FL, 33021

Secretary

Name Role Address
STADNIK DANE D Secretary 1201 NW 12 AVE., PEMBROKE PINES, FL, 33021

Treasurer

Name Role Address
STADNIK DANE D Treasurer 1201 NW 12 AVE., PEMBROKE PINES, FL, 33021

Vice President

Name Role Address
STADNIK ALEXANDER A Vice President 632 NW 29 ST, WILTON MANORS, FL, 33311
STADNIK RUTHANNE M Vice President 632 NW 29 ST, WILTON MANORS, FL, 33311

Director

Name Role Address
STADNIK ALEXANDER A Director 632 NW 29 ST, WILTON MANORS, FL, 33311
STADNIK RUTHANNE M Director 632 NW 29 ST, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-04-29 632 NW 29 ST, WILTON MANORS, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-02-03
Domestic Profit 2003-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State