Search icon

EAST JING SPA, INC - Florida Company Profile

Company Details

Entity Name: EAST JING SPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST JING 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: 24 Jul 2013 (12 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: P13000062196
FEI/EIN Number 463234291

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

Address: 5108 SOUTH STATE ROAD 7, Hollywood, FL, 33314, US
Mail Address: 5108 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONG HAI Z Agent 5108 south state road 7, hollywood, FL, 33314
GONG HAI Z President 12216 MELISSA WAY, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005372 WATERFALL SPA EXPIRED 2018-01-10 2023-12-31 - 7060 NOVA DR., APT 301, DAVIE, FL, 33317
G17000133237 OASIS MASSAGE & SPA EXPIRED 2017-12-06 2022-12-31 - 7060 NOVA DR., APT 301, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 5108 south state road 7, hollywood, FL 33314 -
AMENDMENT 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2018-11-19 5108 SOUTH STATE ROAD 7, Hollywood, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-11-19 GONG, HAI Z. -
AMENDMENT 2017-08-30 - -
AMENDMENT 2017-05-23 - -
AMENDMENT 2017-03-13 - -
AMENDMENT 2017-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 5108 SOUTH STATE ROAD 7, Hollywood, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
Amendment 2018-11-19
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-03-26
Amendment 2017-08-30
Amendment 2017-05-23
Amendment 2017-03-13
Amendment 2017-02-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State