Entity Name: | PLATFORMS NYC SALON AND SPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000088554 |
FEI/EIN Number | 80-0860150 |
Address: | 425 W. NEW ENGLAND AVE - SUITE 100, WINTER PARK, FL, 32789 |
Mail Address: | 20320 COUNTY LINE RD, LUTZ, FL, 33558 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STACY BIEDRZYCKI RENDUELES, P.A. | Agent |
Name | Role | Address |
---|---|---|
ETHINGTON, JR. GREGORY L | President | 20320 COUNTY LINE RD, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
MEDERO ALEX | Director | 4236 BRIARBERRY LANE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Stacy Biedrzycki Rendueles, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 2047 Osprey Lane, Suite C, Lutz, FL 33549 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-13 | 425 W. NEW ENGLAND AVE - SUITE 100, WINTER PARK, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
Domestic Profit | 2012-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State