Search icon

SILVER LEAF SPAS, INC.

Company Details

Entity Name: SILVER LEAF SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000016595
Address: 1073 WILLA SPRINGS DRIVE, SUITE 1057, WINTER SPRINGS, FL, 32708
Mail Address: 1073 WILLA SPRINGS DRIVE, SUITE 1057, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SZCZECH DENNIS J Agent 1073 WILLA SPRINGS DRIVE, WINTER SPRINGS, FL, 32708

Chief Executive Officer

Name Role Address
PLUMLEY BLAKELY K Chief Executive Officer 1073 WILLA SPRINGS DRIVE - SUITE 1057, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
SZCZECH DENNIS J Treasurer 1073 WILLA SPRINGS DRIVE - SUITE 1057, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056017 FAWNFEATHER SPA AND SALON EXPIRED 2010-06-18 2015-12-31 No data 120 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000863192 ACTIVE 1000000491388 SEMINOLE 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000135468 ACTIVE 1000000420671 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000509060 LAPSED 114332/10 NEW YORK COUNTY SUPREME COURT 2011-11-09 2017-07-09 $66,372.30 MERCHANT CASH AND CAPITAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
Off/Dir Resignation 2010-08-18
Off/Dir Resignation 2010-05-20
Domestic Profit 2010-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State