Search icon

AROMATHERAPY SPAS INC. - Florida Company Profile

Company Details

Entity Name: AROMATHERAPY SPAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AROMATHERAPY SPAS 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: 19 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000070648
FEI/EIN Number 510584630

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

Address: 4012 W. CORTEZ ROAD, #2106, BRADENTON, FL, 34210, US
Mail Address: 4012 W. CORTEZ ROAD, #2106, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ ZOILA President 4012 W CORTEZ RD, BRADENTON, FL, 34210
KOLB BRANDON L Agent 3530 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 4012 W. CORTEZ ROAD, #2106, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2008-04-28 4012 W. CORTEZ ROAD, #2106, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2006-10-23 KOLB, BRANDON LESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 3530 1ST AVENUE NORTH, SUITE 221, ST. PETERSBURG, FL 33713 -
AMENDMENT 2006-09-28 - -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-30
Reg. Agent Change 2006-10-23
Off/Dir Resignation 2006-09-28
Reg. Agent Resignation 2006-09-28
Amendment 2006-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State