Search icon

SALON DE BODY WRAPPING APPLE SPA "INC"

Company Details

Entity Name: SALON DE BODY WRAPPING APPLE SPA "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000004328
FEI/EIN Number 46-4551780
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

Agent

Name Role Address
HEE CHWE HOON Agent 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

President

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

Treasurer

Name Role Address
HEE CHWE HOON Treasurer 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 No data 5154 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-22 HEE CHWE, HOON No data
AMENDMENT 2019-10-21 No data No data
AMENDMENT 2019-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 5154 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 No data
AMENDMENT 2019-05-31 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State