Search icon

AQUALI SALON & SPA, INC. - Florida Company Profile

Company Details

Entity Name: AQUALI SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUALI SALON & 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: 28 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000052818
FEI/EIN Number 800191631

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

Mail Address: 404 HAVENWOOD WAY, VALRICO, FL, 33594, US
Address: 3652 ERINDALE DR., VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARTY HANNAH President 404 HAVENWOOD WAY, VALRICO, FL, 33594
MCARTY HANNAH Director 404 HAVENWOOD WAY, VALRICO, FL, 33594
MCARTY HANNAH Agent 404 HAVENWOOD WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 MCARTY, HANNAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 3652 ERINDALE DR., VALRICO, FL 33596 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000995234 TERMINATED 1000000513973 HILLSBOROU 2013-05-16 2033-05-22 $ 407.77 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 2021-04-21
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State