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 |
Name | Role | Address |
---|---|---|
ELDER ROBERT V | Agent | 3604 RUBY AVE, ST JAMES CITY, FL, 33956 |
Name | Role | Address |
---|---|---|
ELDER TONYA K | President | 3604 RUBY AVE, SAINT JAMES CITY, FL, 33956 |
Name | Role | Address |
---|---|---|
ELDER ROBERT V | Secretary | 3604 RUBY AVE, SAINT JAMES CITY, FL, 33956 |
Name | Role | Address |
---|---|---|
ELDER ROBERT V | Treasurer | 3604 RUBY AVE, SAINT JAMES CITY, FL, 33956 |
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 |
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 |
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 |
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