Search icon

CITY SPA INC - Florida Company Profile

Company Details

Entity Name: CITY SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY 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: 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000061792
FEI/EIN Number 47-4787413

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

Address: 782 NW 42ND AVE, 1, MIAMI, FL, 33126
Mail Address: 782 NW 42ND AVE, 1, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSANG SHUI PING President 782 NW 42ND AVE STE 1, MIAMI, FL, 33126
TSANG SHUI PING Agent 782 NW 42ND AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111577 CC SPA EXPIRED 2018-10-14 2023-12-31 - 782 NW 42 AVE, SUITE 1, MIAMI, FL, 33126
G18000111580 CC SPA EXPIRED 2018-10-14 2023-12-31 - 782 NW 42 AVENUE, SUITE 2, MIAMI, FL, 33126
G15000079968 C C SPA EXPIRED 2015-08-02 2020-12-31 - 782 NW 42ND AVE STE 1, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State