Search icon

GARDEN PARADISE SPA II, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN PARADISE SPA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN PARADISE SPA II, 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000076110
FEI/EIN Number 260458065

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

Address: 3854 N. UNIVERSITY DRIVE, SUNRISE, FL, 33351
Mail Address: 2141 NORTH 58TH AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEM IVAN P President 2141 N 58TH AVENUE, HOLLYWOOD, FL, 33021
RICHARD MARLENY Vice President 2141 NORTH 58TH AVENUE, HOLLYWOOD, FL, 33021
GUILLEM IVAN P Agent 2141 N 58TH AVENUE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000131074 APPLES AND APPLES. EXPIRED 2009-07-06 2014-12-31 - 3121 WEST HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-06 3854 N. UNIVERSITY DRIVE, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2008-10-06 GUILLEM, IVAN P -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 2141 N 58TH AVENUE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2008-10-06
ANNUAL REPORT 2008-01-04
Domestic Profit 2007-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State