Entity Name: | NEW DAY MEDSPA STA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NEW DAY MEDSPA STA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 06 Mar 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Feb 2025 (23 days ago) |
Document Number: | P17000019912 |
FEI/EIN Number |
82-0707516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 INDIANA AVE., CRYSTAL BEACH, FL 34681 |
Mail Address: | P.O. BOX 1103, CRYSTAL BEACH, FL 34681 |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE FAULKNER FIRM, P.A. | Agent | - |
WEINZIERL, MARK | President | 402 INDIANA AVE., CRYSTAL BEACH, FL 34681 |
WEINZIERL, MARK | Secretary | 402 INDIANA AVE., CRYSTAL BEACH, FL 34681 |
WEINZIERL, MARK | Treasurer | 402 INDIANA AVE., CRYSTAL BEACH, FL 34681 |
WEINZIERL, MARK | Director | 402 INDIANA AVE., CRYSTAL BEACH, FL 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-02-04 | NEW DAY MEDSPA STA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | THE FAULKNER FIRM, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4056 Tampa Road, Oldsmar, FL 34677 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000325452 | TERMINATED | 1000000865136 | ST JOHNS | 2020-10-08 | 2040-10-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Name Change | 2025-02-04 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9441767006 | 2020-04-09 | 0491 | PPP | 841 S PONCE DE LEON BLVD UNIT 9, SAINT AUGUSTINE, FL, 32084-6007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: Florida Department of State