Search icon

SERENITY SPA AND RETREAT, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY SPA AND RETREAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SERENITY SPA AND RETREAT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000087716
FEI/EIN Number 47-2638057

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

Address: 420 East Linton Blvd, Suit 804, Delray Beach, FL 33431
Mail Address: 105 S AVENUE OF THE ARTS, FORT LAUDERDALE, FL 33312
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonfiglio, Sandra Agent 105 AVENUE OF THE ARTS, FORT LAUDERDALE, FL 33312
MCNIVEN, SANDRA B President 105 AVENUE OF THE ARTS, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015123 MASSAGE HEIGHTS ACTIVE 2016-02-10 2026-12-31 - 420 E LINTON BLVD., SUITE 804, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 420 East Linton Blvd, Suit 804, Delray Beach, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-23 420 East Linton Blvd, Suit 804, Delray Beach, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Bonfiglio, Sandra -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 105 AVENUE OF THE ARTS, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211108509 2021-03-12 0455 PPS 420 E Linton Blvd Unit 804, Delray Beach, FL, 33483-5024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103922
Loan Approval Amount (current) 103922
Undisbursed Amount 0
Franchise Name Massage Heights
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5024
Project Congressional District FL-22
Number of Employees 30
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104575.5
Forgiveness Paid Date 2021-11-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State