Search icon

CLOVER MASSAGE & SPA INC

Company Details

Entity Name: CLOVER MASSAGE & SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2017 (8 years ago)
Document Number: P17000054551
FEI/EIN Number 821970574
Address: 7495 W. Atlantic Ave., Delray Beach, FL, 33446, US
Mail Address: 7495 W. Atlantic Ave., Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LING LIHONG Agent 1100 NW 13th Street, BOCA RATON, FL, 33486

President

Name Role Address
LING LIHONG President 1100 NW 13th Street, BOCA RATON, FL, 33486

Director

Name Role Address
LING LIHONG Director 1100 NW 13th Street, BOCA RATON, FL, 33486

Secretary

Name Role Address
LING LIHONG Secretary 1100 NW 13th Street, BOCA RATON, FL, 33486

Treasurer

Name Role Address
LING LIHONG Treasurer 1100 NW 13th Street, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029697 CLOVER VILLAGE ACTIVE 2023-03-05 2028-12-31 No data 9089 N. MILITARY TRAIL, SUITE 33, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 7495 W. Atlantic Ave., 208, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2021-02-06 7495 W. Atlantic Ave., 208, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 1100 NW 13th Street, 294D, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 LING, LIHONG No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-06
Reg. Agent Change 2020-10-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-16
Domestic Profit 2017-06-22
Off/Dir Resignation 2017-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State