Search icon

SPA 420, INC. - Florida Company Profile

Company Details

Entity Name: SPA 420, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPA 420, 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000030662
FEI/EIN Number 45-1219263

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

Address: 4920 W IRLO BRONSON, MEMORAL HIGHWAY, KISSSIMMEE, FL, 34746
Mail Address: 4920 W IRLO BRONSON, MEMORAL HIGHWAY, KISSSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL CHRIS Director 4920 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
HILL CHRIS President 4920 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
HILL CHRIS Secretary 4920 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
HILL CHRIS Agent 4920 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102830 SPA ASIAN EXPIRED 2011-10-20 2016-12-31 - 4920 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
G11000087898 A M MASSAGE EXPIRED 2011-09-06 2016-12-31 - 4920 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34764-6
G11000080724 A M MESSAGE EXPIRED 2011-08-15 2016-12-31 - 4920 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 4920 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
AMENDMENT 2011-09-14 - -
AMENDMENT 2011-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-16 4920 W IRLO BRONSON, MEMORAL HIGHWAY, KISSSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2011-08-16 4920 W IRLO BRONSON, MEMORAL HIGHWAY, KISSSIMMEE, FL 34746 -
AMENDMENT AND NAME CHANGE 2011-04-18 SPA 420, INC. -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-01
Amendment 2011-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535867805 2020-05-28 0455 PPP 4920 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746-5306
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4877
Loan Approval Amount (current) 4877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34746-5306
Project Congressional District FL-09
Number of Employees 3
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4932.58
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State