Search icon

SISTERS-IN-SPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SISTERS-IN-SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Document Number: P12000049562
FEI/EIN Number 45-5386948
Address: 2059 9TH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 2059 9TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DIANE ELAINE Director 7342 STONEGATE DRIVE, NAPLES, FL, 34109
SMITH DIANE ELAINE President 7342 STONEGATE DRIVE, NAPLES, FL, 34109
SMITH DIANE ELAINE Treasurer 7342 STONEGATE DRIVE, NAPLES, FL, 34109
TOTH LEANN Director 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
TOTH LEANN Vice President 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
TOTH LEANN President 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
TOTH LEANN Secretary 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
455386948
Plan Year:
2024
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114824 THE WOODHOUSE DAY SPA - NAPLES EXPIRED 2012-11-30 2017-12-31 - 7830 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Corporate Legal Solutions -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2059 9TH STREET NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2013-04-22 2059 9TH STREET NORTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342900.00
Total Face Value Of Loan:
342900.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
342900.00
Total Face Value Of Loan:
342900.00
Date:
2012-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$342,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$347,205.3
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $342,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State