Search icon

PS SHANTI OM SPA INC - Florida Company Profile

Company Details

Entity Name: PS SHANTI OM SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PS SHANTI OM 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: 22 Oct 2015 (9 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P15000087262
FEI/EIN Number 47-5396224

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

Address: 321 NE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 2900 HEMPSTEAD TPKE, SUITE 112, LEVITTOWN, NY, 11756, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENA SALVATORE President 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487
NAVAS LIZETH Vice President 7936 NW 10TH CT., PLANTATION, FL, 33324
ARENA SALVATORE Agent 7181 NE 8TH DRIVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108390 SHANTI OM SPA EXPIRED 2015-10-23 2020-12-31 - 321 NE 2ND AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-29 - -
AMENDMENT 2016-02-08 - -
AMENDMENT 2015-11-12 - -

Documents

Name Date
Voluntary Dissolution 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
Amendment 2016-02-08
Amendment 2015-11-12
Domestic Profit 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State