Search icon

THE RETREAT DAY SPA OF HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: THE RETREAT DAY SPA OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RETREAT DAY SPA OF HOMESTEAD, 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: 30 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000127872
FEI/EIN Number 261821518

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

Address: 140 NE 15TH STREET, HOMESTEAD, FL, 33030, US
Mail Address: 5724 SW 76 TERRACE, MIAMI, FL, 33143-5422
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUNTZER CHRISTOPHER Chairman 5724 SW 76 TER, MIAMI, FL, 331435422
BLUNTZER CHRISTOPHER President 5724 SW 76 TER, MIAMI, FL, 331435422
BLUNTZER ELENA Vice President 5724 SW 76 TER, MIAMI, FL, 331435422
BLUNTZER CHRISTOPHER Agent 5724 SW 76 TERRACE, MIAMI, FL, 331435422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 5724 SW 76 TERRACE, MIAMI, FL 33143-5422 -
AMENDMENT 2010-11-08 - -
CHANGE OF MAILING ADDRESS 2010-11-08 140 NE 15TH STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2010-11-08 BLUNTZER, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 140 NE 15TH STREET, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001185306 TERMINATED 1000000418618 MIAMI-DADE 2013-06-24 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
Admin. Diss. for Reg. Agent 2011-02-07
Reg. Agent Resignation 2010-11-16
Off/Dir Resignation 2010-11-16
Amendment 2010-11-08
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State