Search icon

LUCKY DAY SPA "INC" - Florida Company Profile

Company Details

Entity Name: LUCKY DAY SPA "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY DAY 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: 25 Apr 2017 (8 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: P17000037339
FEI/EIN Number 82-1294910

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

Address: 2525 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 2525 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HYE President 2796 CLUB CORTILE CIR, KISSIMMEE, FL, 34746
RODRIGUEZ HYE Agent 2525 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049309 ORIENT SPA EXPIRED 2018-04-18 2023-12-31 - 2525 W. INTERNATIONAL SPEEDWAY BLVD., #110, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 RODRIGUEZ, HYE -
AMENDMENT 2018-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 2525 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 110, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2018-04-12 2525 W. INTERNATIONAL SPEEDWAY BLVD., SUITE 110, DAYTONA BEACH, FL 32114 -
REVOCATION OF VOLUNTARY DISSOLUT 2018-04-11 - -
VOLUNTARY DISSOLUTION 2018-01-14 - -
AMENDMENT 2017-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-29
AMENDED ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-19
Amendment 2018-04-12
Revocation of Dissolution 2018-04-11
VOLUNTARY DISSOLUTION 2018-01-14
Amendment 2017-06-15
Domestic Profit 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State