Search icon

ZEN MASSAGE SPA, INC. - Florida Company Profile

Company Details

Entity Name: ZEN MASSAGE SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEN MASSAGE 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 Feb 2017 (8 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P17000017145
FEI/EIN Number 37-1851167

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

Address: 2400 EAST OAKLAND PARK BLVD, #200, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2400 EAST OAKLAND PARK BLVD, #200, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG QINGHUA President 2400 EAST OAKLAND PARK BLVD - UNIT 200, FORT LAUDERDALE, FL, 33306
WANG DAN Secretary 2400 EAST OAKLAND PARK BLVD - UNIT 200, FORT LAUDERDALE, FL, 33306
WANG QINGHUA Agent 2400 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
AMENDMENT 2019-07-31 - -
REGISTERED AGENT NAME CHANGED 2019-07-31 WANG, QINGHUA -

Court Cases

Title Case Number Docket Date Status
XIULING HU, Appellant(s) v. ZEN MASSAGE SPA, INC., et al., Appellee(s). 4D2024-1364 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-009473

Parties

Name Xiuling Hu
Role Appellant
Status Active
Representations Jason M Pugh, Michael Joel Pugh
Name SP4 INVESTMENTS, LLC
Role Appellee
Status Active
Name Anna Hua
Role Appellee
Status Active
Representations Daniel Stuart Weinger
Name Bihn Ten Diep
Role Appellee
Status Active
Name LAURIS HUA, INC.
Role Appellee
Status Active
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name ZEN MASSAGE SPA, INC.
Role Appellee
Status Active
Representations Alison Beth Wasserman, Connor Christopher Milo, Laddie Allen Buholz, Ramon Emilio Javier

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Anna Hua
View View File
Docket Date 2024-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellees' November 12, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
View View File
Docket Date 2024-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 2, 2024
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Anna Hua
Docket Date 2024-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellant's September 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 30, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO September 30, 2024.
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Xiuling Hu
View View File
Docket Date 2024-07-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 26, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-29
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,179 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiuling Hu
Docket Date 2024-12-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Xiuling Hu
View View File
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Xiuling Hu
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
Amendment 2019-07-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
Domestic Profit 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State