Search icon

THE SALON & SPA AT SUN CITY, INC. - Florida Company Profile

Company Details

Entity Name: THE SALON & SPA AT SUN CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SALON & SPA AT SUN CITY, 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: 03 Jun 2003 (22 years ago)
Date of dissolution: 09 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2024 (9 months ago)
Document Number: P03000062940
FEI/EIN Number 593720034

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

Address: 723 IMAR DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: 11317 Knoxville Lane, Frisco, TX, 75035, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN CHRISTOPHER H Agent Hines Norman Hines, P.L., Tampa, FL, 33606
BEAL STANLEY L President 11317 Knoxville Lane, Frisco, TX, 75035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089824 A CONCEPT SALON EXPIRED 2013-09-11 2018-12-31 - 2024 N. PEBBLE BEACH BOULEVARD, SUNCITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-09 - WITH NOTICE
CHANGE OF MAILING ADDRESS 2024-03-13 723 IMAR DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2024-03-13 NORMAN, CHRISTOPHER H -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 Hines Norman Hines, P.L., 315 S. Hyde Park Ave., Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 723 IMAR DRIVE, SUN CITY CENTER, FL 33573 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000442523 TERMINATED 1000000830682 HILLSBOROU 2019-06-18 2039-06-26 $ 2,310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000083386 TERMINATED 1000000772947 HILLSBOROU 2018-02-19 2038-02-28 $ 324.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000042770 TERMINATED 1000000770108 HILLSBOROU 2018-01-25 2038-01-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000580706 TERMINATED 1000000758264 HILLSBOROU 2017-10-09 2037-10-20 $ 1,866.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000079816 TERMINATED 1000000733443 HILLSBOROU 2017-01-30 2037-02-10 $ 155.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000527105 TERMINATED 1000000720783 HILLSBOROU 2016-08-25 2036-09-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000522320 TERMINATED 1000000720151 HILLSBOROU 2016-08-23 2036-09-06 $ 1,087.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000050447 TERMINATED 1000000702712 HILLSBOROU 2016-01-08 2036-01-21 $ 624.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000748570 TERMINATED 1000000685336 HILLSBOROU 2015-07-02 2035-07-08 $ 1,186.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000748604 TERMINATED 1000000685339 HILLSBOROU 2015-07-02 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2024-08-09
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State