Search icon

THE SPA MECHANIC, INC - Florida Company Profile

Company Details

Entity Name: THE SPA MECHANIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SPA MECHANIC, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000015287
FEI/EIN Number 202248670

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

Address: 8300 75TH AVE N, SEMINOLE, FL, 33777
Mail Address: 8300 75TH AVE N, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY GLEN A Director 8300 75TH AVENUE N, SEMINOLE, FL, 33777
HARDY GLEN A President 8300 75TH AVENUE N, SEMINOLE, FL, 33777
KAUFFMAN JAY E Agent 5338 First Ave N., SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 5338 First Ave N., SAINT PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 8300 75TH AVE N, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2008-01-28 8300 75TH AVE N, SEMINOLE, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State