Search icon

FAIRYTALE YOUTH SPA, INC. - Florida Company Profile

Company Details

Entity Name: FAIRYTALE YOUTH SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FAIRYTALE YOUTH SPA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Sep 2008 (16 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: P08000083542
FEI/EIN Number 80-0318272

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

Address: 4253 SW 72 AVE, MIAMI, FL 33155
Mail Address: 4253 SW 72 AVE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSAN, BEATRIZ Agent 4253 SW 72 AVE, MIAMI, FL 33155
MARSAN, BEATRIZ President 4253 SW 72 AVE, MIAMI, FL 33155
MARSAN, BEATRIZ Secretary 4253 SW 72 AVE, MIAMI, FL 33155
MARSAN, BEATRIZ Treasurer 4253 SW 72 AVE, MIAMI, FL 33155
MARSAN, BEATRIZ Director 4253 SW 72 AVE, MIAMI, FL 33155
MARSAN, ROGERIO Vice President 5601 SW 118 AVE, MIAMI, FL 33183
MARSAN, ROGERIO Director 5601 SW 118 AVE, MIAMI, FL 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 4253 SW 72 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-12-21 4253 SW 72 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 4253 SW 72 AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-12-21
Domestic Profit 2008-09-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State