Entity Name: | THE MONA LISA DAY SPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MONA LISA DAY 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: | 30 Nov 2011 (13 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: | P11000102342 |
FEI/EIN Number |
453959895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9315 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US |
Mail Address: | 9315 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT CARL J | President | 9315 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
GARRETT CARL J | Agent | 9315 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 9315 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 9315 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | GARRETT, CARL JR | - |
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: 01 May 2025
Sources: Florida Department of State