Search icon

SALON DE BODY WRAPPING APPLE SPA "INC" - Florida Company Profile

Company Details

Entity Name: SALON DE BODY WRAPPING APPLE SPA "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALON DE BODY WRAPPING APPLE 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000004328
FEI/EIN Number 46-4551780

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

Address: 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM HYUN J President 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
HEE CHWE HOON President 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
HEE CHWE HOON Treasurer 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
HEE CHWE HOON Agent 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055452 APPLE SPA ACTIVE 2022-05-01 2027-12-31 - 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 HEE CHWE, HOON -
AMENDMENT 2019-10-21 - -
AMENDMENT 2019-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 5154 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2019-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000249722 ACTIVE 1000000954322 BROWARD 2023-05-24 2033-06-02 $ 416.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-27
Amendment 2020-06-22
Amendment 2019-10-21
Amendment 2019-09-20
Amendment 2019-05-31
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8538508508 2021-03-10 0455 PPP 5154 N Federal Hwy, Fort Lauderdale, FL, 33308-3814
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9166
Loan Approval Amount (current) 9166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-3814
Project Congressional District FL-23
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9214.47
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State