Search icon

SUNDANCE DAY SPA, INC.

Company Details

Entity Name: SUNDANCE DAY SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2007 (17 years ago)
Date of dissolution: 03 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2024 (a year ago)
Document Number: P07000110393
FEI/EIN Number 261145974
Address: 4125 CLEVELAND AVE STE 24, FORT MYERS, FL, 33901
Mail Address: ATTN JONATHAN PHAN, 3520 FROSTLEAF CT, FAIRFAX, VA, 22033
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PHAN Jonathan Agent 9400 SCARLETTE OAK AVE, FORT MYERS, FL, 33967

Chief Executive Officer

Name Role Address
Phan Jonathan Chief Executive Officer ATTN JONATHAN PHAN, FAIRFAX, VA, 22033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900194 DIVA NAILS SPA EXPIRED 2009-02-04 2014-12-31 No data 4125 CLEVELAND AVE, # 1483, FORT MYERS, FL, 33901--906
G09036900191 LEE DAY SPA EXPIRED 2009-02-04 2014-12-31 No data 4125 CLEVELAND AVE, # 1760, FORT MYERS, FL, 33901--906

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-03 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-15 PHAN, Jonathan No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000503474 ACTIVE 22-CA-5450 LEE COUNTY 2023-09-19 2028-10-26 $476,180.65 EDISON MALL, LLC, C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349788506 2021-03-12 0455 PPP 9400 Scarlette Oak Ave, Fort Myers, FL, 33967-5149
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-5149
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5559.47
Forgiveness Paid Date 2021-12-02
3314948901 2021-04-28 0455 PPS 9400 Scarlette Oak Ave, Fort Myers, FL, 33967-5149
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-5149
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5551.46
Forgiveness Paid Date 2021-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State