Search icon

DAY SPA AT CITRUS, CO. - Florida Company Profile

Company Details

Entity Name: DAY SPA AT CITRUS, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAY SPA AT CITRUS, CO. 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: 04 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000072520
FEI/EIN Number 453634908

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

Address: 8101 CITRUS PARK TOWN CENTER, #210, TAMPA, FL, 33625
Mail Address: 8101 CITRUS PARK TOWN CENTER, #210, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUONG MY President 15326 LAKE BELLA VISTA DR, TAMPA, FL, 33625
NGUYEN CHRISTINA Treasurer 15326 LAKE BELLA VISTA DR, TAMPA, FL, 33625
LUONG MY Agent 15326 LAKE BELLA VISTA DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-03 8101 CITRUS PARK TOWN CENTER, #210, TAMPA, FL 33625 -
AMENDMENT 2011-12-05 - -
REGISTERED AGENT NAME CHANGED 2011-12-05 LUONG, MY -
REGISTERED AGENT ADDRESS CHANGED 2011-12-05 15326 LAKE BELLA VISTA DR, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 8101 CITRUS PARK TOWN CENTER, #210, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000176794 TERMINATED 1000000738442 HILLSBOROU 2017-03-22 2027-03-30 $ 751.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000099962 LAPSED 2016 144 CA 01 MIAMI DADE CO. 2017-02-01 2022-03-10 $33,859.85 1ST MERCHANT FUNDING LLC, 12000 BISCAYNE BLVD, SUITE #609, MIAMI, FLORIDA 33181
J17000014862 LAPSED 16-CA-006465 HILLSBOROUGH COUNTY 2016-11-21 2022-01-17 $22,495.87 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-03
Off/Dir Resignation 2011-12-19
Amendment 2011-12-05
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State