Search icon

CENTER OF ATTENTION DAY SPA, INC.

Company Details

Entity Name: CENTER OF ATTENTION DAY SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2005 (20 years ago)
Document Number: P05000039302
FEI/EIN Number 383719166
Address: 3366 STRINGFELLOW RD, Suite B, Saint James City, FL, 33956, US
Mail Address: 3604 RUBY AVE, ST JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ELDER ROBERT V Agent 3604 RUBY AVE, ST JAMES CITY, FL, 33956

President

Name Role Address
ELDER TONYA K President 3604 RUBY AVE, SAINT JAMES CITY, FL, 33956

Secretary

Name Role Address
ELDER ROBERT V Secretary 3604 RUBY AVE, SAINT JAMES CITY, FL, 33956

Treasurer

Name Role Address
ELDER ROBERT V Treasurer 3604 RUBY AVE, SAINT JAMES CITY, FL, 33956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119747 PINE ISLAND SHIPPING EXPIRED 2018-11-07 2023-12-31 No data 3604 RUBY AVENUE, SAINT JAMES CITY, FL, 33956
G18000036461 INNERGLOW EXPIRED 2018-03-19 2023-12-31 No data 3604 RUBY AVENUE, SAINT JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 3366 STRINGFELLOW RD, Suite B, Saint James City, FL 33956 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000072899 TERMINATED 1000000075631 LEE 2008-03-21 2030-02-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State