Entity Name: | A LING SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A LING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | P12000011719 |
FEI/EIN Number |
45-4460660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12563 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Mail Address: | 12563 biscayne blvd, north miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEILER FULING | Vice President | 12563 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
THEILER FULING | President | 12563 biscayne blvd, north miami, FL, 33181 |
THEILER FULING | Agent | 12563 biscayne blvd, north miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | THEILER, FULING | - |
CHANGE OF MAILING ADDRESS | 2013-01-10 | 12563 BISCAYNE BLVD, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-10 | 12563 biscayne blvd, north miami, FL 33181 | - |
ARTICLES OF CORRECTION | 2012-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State