Search icon

MVP MEDICAL SPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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