Entity Name: | THE MONA LISA DAY SPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000102342 |
FEI/EIN Number | 45-3959895 |
Address: | 9315 SAN JOSE BLVD, JACKSONVILLE, FL 32257 |
Mail Address: | 9315 SAN JOSE BLVD, JACKSONVILLE, FL 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT, CARL JR | Agent | 9315 SAN JOSE BLVD, SUITE 1, JACKSONVILLE, FL 32257 |
Name | Role | Address |
---|---|---|
GARRETT, CARL JR | President | 9315 SAN JOSE BLVD, SUITE 1 JACKSONVILLE, FL 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 9315 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 9315 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | GARRETT, CARL JR | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000053522 | TERMINATED | 1000000732655 | DUVAL | 2017-01-19 | 2027-01-26 | $ 10,046.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-02-14 |
Domestic Profit | 2011-11-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State