Search icon

SPA OF SAN MARCO INC

Company Details

Entity Name: SPA OF SAN MARCO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000010147
Address: 1030 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
Mail Address: 1030 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS, AMANDA M Agent 13976 RIDGEWICK DRIVE, JACKSONVILLE, FL 32218

President

Name Role Address
ADAMS, AMANDA M President 13976 RIDGEWICK DRIVE, JACKSONVILLE, FL 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026383 SPALOVE EXPIRED 2014-03-14 2019-12-31 No data 1030 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207
G14000022455 SPALOVE EXPIRED 2014-03-04 2019-12-31 No data 1034 HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000429643 ACTIVE 1000000669374 DUVAL 2015-03-30 2025-04-02 $ 937.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000429650 TERMINATED 1000000669375 DUVAL 2015-03-30 2035-04-02 $ 8,443.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001156743 TERMINATED 1000000640819 DUVAL 2014-09-29 2034-12-17 $ 2,660.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2014-01-31

Date of last update: 22 Jan 2025

Sources: Florida Department of State