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 |
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 |
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 | - |
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 |
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