Entity Name: | RADIANCE DAY SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000065321 |
FEI/EIN Number | 650675018 |
Address: | 1219 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Mail Address: | 1219 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOURI NOUR P | Agent | 1219 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
NOURI NOUR | Owner | 1219 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
NOURI NOUR | President | 1219 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
MURRAY ANCA | Vice President | 1219 E. LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
MURRAY ANCA | Treasurer | 1219 E. LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | NOURI, NOUR PO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000367527 | TERMINATED | 1000000273150 | BROWARD | 2012-04-24 | 2032-05-02 | $ 969.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-22 |
Domestic Profit | 2003-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State