Search icon

THE MASSAGE SPA, INC. - Florida Company Profile

Company Details

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

THE MASSAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: P08000097330
FEI/EIN Number 460615468

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

Address: 4101 CENTRAL AVE., ST. PETERSBURG, FL, 33713
Mail Address: 4101 CENTRAL AVE., ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonsignori Cindy C Director 4101 CENTRAL AVE., ST. PETERSBURG, FL, 33713
BONSIGNORI CINDY E Agent 4101 CENTRAL AVE., ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-15 BONSIGNORI, CINDY E -
REINSTATEMENT 2012-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-03 4101 CENTRAL AVE., ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2012-08-03 4101 CENTRAL AVE., ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 4101 CENTRAL AVE., ST. PETERSBURG, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-05-29 - -

Court Cases

Title Case Number Docket Date Status
Certain Underwriters at Lloyd's London, Appellant(s) v. William Haskell Walker, as Receiver for The Massage Spa, Inc., and Cindia, Inc., Appellee(s). 2D2023-2795 2023-12-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002023

Parties

Name Certain Underwriters at Lloyd's London
Role Appellant
Status Active
Representations Christian Michael Gunneson, Cristina Alonso, Michelle Victoria Rodriguez, Kimberly Michelle Gracia Jones
Name William Haskell Walker
Role Appellee
Status Active
Name THE MASSAGE SPA, INC.
Role Appellee
Status Active
Name CINDIA, INC.
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Motions Other
Subtype Motion To Stay
Description UNOPPOSED MOTION FOR STAY PENDING SETTLEMENT OR FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 DAYS - RB DUEON 11/04/24
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-09-25
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY FEES
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' motion for an extension of time to respond to Appellees' motion for attorney fees is granted. The response shall be served by September 25, 2024.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of William Haskell Walker
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of William Haskell Walker
View View File
Docket Date 2024-08-15
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellees shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Certain Underwriters at Lloyd's London
View View File
Docket Date 2024-07-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 DAYS - IB DUE ON 07/05/24
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DAYS 05/20/2024
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 964 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-01-26
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend renditionas set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longerheld in abeyance and shall proceed.
Docket Date 2024-01-24
Type Record
Subtype Appendix
Description Appendix ~ ORDER DENYING DEFENDANT'S RENEWED MOTION FOR REHEARING
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF RENDITION IN COMPLIANCE WITH ORDER OF ABEYANCE
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2023-12-29
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2025-01-06
Type Notice
Subtype Notice
Description Notice -NOTICE OF SETTLEMENT
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2024-12-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Certain Underwriters at Lloyd's London
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion to Stay
Description Appellant's "Unopposed Motion for Stay Pending Settlement or for Extension of Time to Serve Reply Brief" is granted to the extent that this proceeding is stayed until December 4, 2024, for the parties to finalize a settlement. Appellant shall file either a notice of voluntary dismissal or the reply brief by December 4, 2024. Further requests for extension of time to serve a reply brief are unlikely to receive favorable consideration.
View View File
CINDY E. BONSIGNORI, Appellant(s) v. DIANNE C. BOULAY, THE MASSAGE SPA, INC., Appellee(s). 2D2023-1167 2023-06-05 Open
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR001634XXFDFD

Parties

Name DIANNE C. BOULAY
Role Appellee
Status Active
Representations Jon Byron Coats, Jr., Ryan M. Schmidt, William Haskell Walker
Name THE MASSAGE SPA, INC.
Role Appellee
Status Active
Name HONORABLE STEVE D. BERLIN
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name CINDY E. BONSIGNORI
Role Appellant
Status Active
Representations William David Palmer, Scott Thomas Orsini, Erin Pogue Newell, Thomas Warren Sculco, Le Anne Carol Lake, Shannon McLin

Docket Entries

Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
Docket Date 2024-04-29
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-04-29
Type Response
Subtype Response
Description APPELLANT'S REPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-04-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by April 26, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of DIANNE C. BOULAY
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE THE REPLY BRIEF
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 12, 2024.
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-03-13
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on March 12, 2024,is stricken. This court's Administrative Order 2013-1 does not apply to non-finalappeals.
Docket Date 2024-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-02-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIANNE C. BOULAY
Docket Date 2024-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by February 12, 2024.
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIANNE C. BOULAY
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by February 5, 2024.
Docket Date 2024-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The notice of substitution of counsel for Appellant is treated as a notice ofappearance of co-counsel. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(e)(4)(permitting the filing of a notice of substitution of counsel when the substituting attorneyis from the same law firm, company, or governmental agency as the replaced attorney).This order is without prejudice to attorney Erin Newell to file a motion to withdraw ascounsel for the Appellant.
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIANNE C. BOULAY
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2024.
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIANNE C. BOULAY
Docket Date 2023-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-10-11
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Appellant's motion to extend the abeyance period is denied. The abeyanceinitiated by this court's August 9, 2023, order is concluded. Appellant shall serve theinitial brief and appendix within 20 days of the date of this order.
Docket Date 2023-10-06
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLANT'S MOTION TO EXTEND THE ABEYANCE PERIOD
On Behalf Of DIANNE C. BOULAY
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S STATUS REPORT AND MOTION TO EXTEND THE ABEYANCE PERIOD
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANNE C. BOULAY
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-07-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S UNOPPOSED MOTION TO CLARIFY BRIEFING SCHEDULE AND FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF AND APPENDIX
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-07-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction for the purpose of allowing the lower tribunal to address an unauthorized motion for rehearing is denied.
Docket Date 2023-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ SUPPLEMENTAL
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-06-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-06-12
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to relinquish jurisdiction is denied without prejudice toresubmit it following satisfaction of this court's fee order of June 5, 2023.
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-06-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2025-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of CINDY E. BONSIGNORI
Docket Date 2024-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant Cindy E. Bonsignori and Appellee Dianne C. Boulay have both filed Motions for Attorney's Fees and Costs based on section 61.16, Florida Statutes (2024). Both motions are denied.
View View File
Docket Date 2024-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellant's motion to hold appeal in abeyance is granted. This appeal will be held in abeyance for sixty days from the date of this order. Upon completion of any settlement agreement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shall file a status report within sixty days of the date of this order.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's unopposed motion to clarify briefing schedule and for an extension of time to serve the initial brief and appendix is granted to the extent that Appellant shall serve the initial brief within thirty days of the date of this order. To the extent that the parties are engaged in settlement discussions, future motions may take the form of a motion to hold the appeal in abeyance which this court will consider granting for a limited period of time.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State