Search icon

FOREVER YOUNG SALON & SPA INC. - Florida Company Profile

Company Details

Entity Name: FOREVER YOUNG SALON & SPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREVER YOUNG SALON & 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: 16 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P12000062358
FEI/EIN Number 46-1843551

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

Address: 20295 nw 2nd ave, MIAMI GARDENs, FL, 33169, US
Mail Address: 300 N 31st Ave, Hollywood, FL, 33021, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGODON KATHY Vice President 20295 nw 2nd ave, MIAMI GARDENs, FL, 33169
RIGODON KATHY Secretary 20295 nw 2nd ave, MIAMI GARDENs, FL, 33169
RIGODON EMMANUEL President 20295 nw 2nd ave, MIAMI GARDENs, FL, 33169
RIGODON KATHY Agent 20295 nw 2nd ave, MIAMI GARDENs, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 20295 nw 2nd ave, MIAMI GARDENs, FL 33169 -
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 20295 nw 2nd ave, MIAMI GARDENs, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-03-04 RIGODON, KATHY -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 20295 nw 2nd ave, MIAMI GARDENs, FL 33169 -
AMENDMENT 2017-11-20 - -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160794 ACTIVE 1000000984376 MIAMI-DADE 2024-03-12 2034-03-20 $ 984.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000616213 ACTIVE 1000000908131 DADE 2021-11-24 2031-12-01 $ 619.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000109359 ACTIVE 1000000879433 DADE 2021-03-08 2031-03-10 $ 1,665.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
Amendment 2017-11-20
REINSTATEMENT 2017-03-15
Domestic Profit 2012-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State