Search icon

GALAXY HEALTH SPA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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