Search icon

GARDEN SPA, INC. - Florida Company Profile

Company Details

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

GARDEN 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 Apr 2008 (17 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: P08000037727
FEI/EIN Number 262404171

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

Address: 265 COMMERCIAL BLVD., STE. A, LAUDERDALE-BY-THE SEA, FL, 33308, US
Mail Address: 265 COMMERCIAL BLVD., STE. A, LAUDERDALE-BY-THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHARLES W Secretary 265 COMMERCIAL BLVD., LAUDERDALE-BY-THE SEA, FL, 33308
JONES CHARLES W President 265 COMMERCIAL BLVD., LAUDERDALE-BY-THE SEA, FL, 33308
JONES CHARLES W Director 265 COMMERCIAL BLVD., LAUDERDALE-BY-THE SEA, FL, 33308
JONES CHARLES W Agent 265 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 265 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL 33308 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-20 - -
REGISTERED AGENT NAME CHANGED 2008-11-20 JONES, CHARLES W -
AMENDMENT 2008-10-06 - -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-09
REINSTATEMENT 2009-10-02
Amendment 2008-11-20
Amendment 2008-10-06
Domestic Profit 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State