Search icon

J.D. THERAPY CENTER AND SPA, INC - Florida Company Profile

Company Details

Entity Name: J.D. THERAPY CENTER AND SPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.D. THERAPY CENTER AND 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: 17 Sep 2009 (16 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: P09000077980
FEI/EIN Number 271009101

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

Address: 8185 nw 7 st, MIAMI, FL, 33126, US
Mail Address: 8185 nw 7 st, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDIN YENNIFFER President 8185 nw 7 st, MIAMI, FL, 33126
CARDIN YENNIFFER Agent 8185 nw 7 st, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 8185 nw 7 st, apt 320, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-04-16 8185 nw 7 st, apt 320, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 8185 nw 7 st, apt 320, MIAMI, FL 33126 -
AMENDMENT 2009-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-09-28 CARDIN, YENNIFFER -

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-06-24
ANNUAL REPORT 2010-06-24
Amendment 2009-09-28
Domestic Profit 2009-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State