Entity Name: | GALAXY HEALTH SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALAXY HEALTH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jul 2020 (5 years ago) |
Document Number: | P15000023693 |
FEI/EIN Number |
81-1262176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16732 US HWY 441, MOUNT DORA, FL, 32757, US |
Mail Address: | 16732 US HWY 441, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE Yura | President | 16732 US HWY 441, MOUNT DORA, FL, 32757 |
Yura Lee | Agent | 16732 US HWY 441, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 16732 US HWY 441, MOUNT DORA, FL 32757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 16732 US HWY 441, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2024-12-03 | 16732 US HWY 441, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Yura Lee | - |
AMENDMENT | 2020-07-09 | - | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-05-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-07-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-10-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State