Entity Name: | MVP MEDICAL SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MVP MEDICAL 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: | 26 Oct 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P10000088011 |
FEI/EIN Number |
320322294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 Plaza Drive, STE A, Kissimmee, FL, 34743, US |
Mail Address: | 1030 Plaza Drive, STE A, Kissimmee, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIO MARIA V | President | 1030 Plaza Drive, Kissimmee, FL, 34743 |
HERNANDEZ JONATHAN | Secretary | 1030 Plaza Drive, Kissimmee, FL, 34743 |
HERNANDEZ JONATHAN | Agent | 1030 Plaza Drive, Kissimmee, FL, 34743 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104720 | CENTRAL FLORIDA THERAPY & SPA INSTITUTE | EXPIRED | 2012-10-29 | 2017-12-31 | - | 11757 SOUTH ORANGE BLOSSOM TRAIL, STE C, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 1030 Plaza Drive, STE A, Kissimmee, FL 34743 | - |
REINSTATEMENT | 2019-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 1030 Plaza Drive, STE A, Kissimmee, FL 34743 | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 1030 Plaza Drive, STE A, Kissimmee, FL 34743 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | HERNANDEZ, JONATHAN | - |
AMENDMENT | 2011-08-19 | - | - |
AMENDMENT | 2011-01-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000251896 | TERMINATED | 1000000708688 | OSCEOLA | 2016-03-28 | 2026-04-15 | $ 822.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-23 |
Amendment | 2011-08-19 |
ANNUAL REPORT | 2011-04-20 |
Amendment | 2011-01-31 |
Domestic Profit | 2010-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State