Search icon

DAY SPAS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DAY SPAS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAY SPAS OF FLORIDA, 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000139090
FEI/EIN Number 223945641

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

Address: 1174 COURT ST, CLEARWATER, FL, 33756, US
Mail Address: 1174 COURT ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON BUSINESS SOLUTIONS, INC. Agent -
WILKINSON JAMES T Chief Executive Officer 12926 PINEWAY DR., LARGO, FL, 33773
Thornton Kathy A Chief Financial Officer 5104 Widener Strip, Midland, FL, 79707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000127259 CLEARWATER SALON & SPA EXPIRED 2013-12-27 2018-12-31 - 1174 COURT ST, CLEARWATER, FL, 33756
G11000084033 BERRY BEAUTIFUL SALON & SPA EXPIRED 2011-08-24 2016-12-31 - 1174 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 1174 COURT ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-04-05 1174 COURT ST, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 1174 COURT ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2011-02-28 WILKINSON BUSINESS SOLUTIONS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001012588 LAPSED 14-8831 CC 05 (08) MIAMI DADE COUNTY 2015-11-05 2020-11-24 $8,245.11 BANKUNITED, N.A., 7815 NW 148 STREET, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-05
Off/Dir Resignation 2011-06-13
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-06
Domestic Profit 2006-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State