Search icon

FLORIDA SPA GROUP INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SPA GROUP 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P03000035940
FEI/EIN Number 200207116

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

Address: 113 Bay Bridge Park, Gulf Breeze, FL, 32561, US
Mail Address: 113 Bay Bridge Drive, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacQueen Julian Authorized Member 113 Bay Bridge Drive, Gulf Breeze, FL, 32561
Moore S. B Chief Financial Officer 113 Bay Brdige Drive, Gukf Breeze, FL, 32561
Moore S. B Agent 113 Bay Bridge Park, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 113 Bay Bridge Park, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 113 Bay Bridge Park, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2020-10-29 Moore, S. Brooks -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-03-28 113 Bay Bridge Park, Gulf Breeze, FL 32561 -
AMENDMENT 2013-08-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2013-08-28
Amendment 2013-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State