Search icon

ELEMENTS SPA INC

Company Details

Entity Name: ELEMENTS SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000129111
FEI/EIN Number 260689523
Address: 1059 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, 33544
Mail Address: 4718 GURNET COURT, TAMPA, FL, 33611
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WICKLAND BONNIE E Agent 4718 GURNET COURT, TAMPA, FL, 33611

Director

Name Role Address
WICKLAND BONNIE E Director 4718 GURNET COURT, TAMPA, FL, 33611
BRAUN SUZANNE M Director 4718 GURNET COURT, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1059 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL 33544 No data
CONVERSION 2007-12-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000059293. CONVERSION NUMBER 700000069937

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000882172 LAPSED 10-CA-000945 HILLSBOROUGH CIRCUIT COURT 2010-08-11 2015-08-30 $253,891.67 TAMPA BAY FEDERAL CREDIT UNION, PO BOX 7492, TAMPA, FL 33673
J10000414430 TERMINATED 1000000164322 PASCO 2010-03-09 2030-03-17 $ 2,066.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State