Search icon

NEW DAY MEDSPA STA, INC. - Florida Company Profile

Company Details

Entity Name: NEW DAY MEDSPA STA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW DAY MEDSPA STA, 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: 06 Mar 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2025 (4 months 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, US
Mail Address: P.O. BOX 1103, CRYSTAL BEACH, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
THE FAULKNER FIRM, P.A. Agent -

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42300
Current Approval Amount:
42300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42680.7

Date of last update: 01 Jun 2025

Sources: Florida Department of State