Search icon

INDULGE HAIR DESIGN & BODY SPA, INC. - Florida Company Profile

Company Details

Entity Name: INDULGE HAIR DESIGN & BODY SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDULGE HAIR DESIGN & BODY SPA, 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000069559
FEI/EIN Number 260371817

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

Address: 105 NATURE WALK PKWY, STE. 105, SAINT AUGUSTINE, FL, 32092
Mail Address: 105 NATURE WALK PKWY, STE. 105, SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN SEAN C President 3285 SEQUOYAH CIRCLE, SAINT JOHNS, FL, 32259
O'BRIEN SEAN C Secretary 3285 SEQUOYAH CIRCLE, SAINT JOHNS, FL, 32259
O'BRIEN MAGELDA P Vice President 3285 SEQUOYAH CIRCLE, SAINT JOHNS, FL, 32259
STELFOX NINOSKA Agent 568 REDBERRY LANE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 STELFOX, NINOSKA -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 568 REDBERRY LANE, SAINT JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 105 NATURE WALK PKWY, STE. 105, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2008-04-01 105 NATURE WALK PKWY, STE. 105, SAINT AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000778469 TERMINATED 1000000231015 ST JOHNS 2011-11-18 2031-11-30 $ 8,578.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000778477 LAPSED 1000000231016 ST JOHNS 2011-11-18 2021-11-30 $ 2,467.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-08-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-01
Domestic Profit 2007-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State