Entity Name: | TROY & COMPANY SALON & SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TROY & COMPANY SALON & 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: |
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: | 13 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | P18000015180 |
FEI/EIN Number |
82-4323973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 W MCIVER AVENUE, MACCLENNY, FL, 32063, US |
Mail Address: | 39 W MCIVER AVENUE, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROVES JOHN T | President | 20316 JOHNNIE GROVES ROAD, SANDERSON, FL 32087, FL, 32087 |
GROVES DEBORAH L | Vice President | 20316 JOHNNIE GROVES ROAD, SANDERSON, FL, 32087 |
GROVES JOHN T | Agent | 20316 JOHNNIE GROVES ROAD, SANDERSON, FL, 32087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 39 W MCIVER AVENUE, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 39 W MCIVER AVENUE, MACCLENNY, FL 32063 | - |
REINSTATEMENT | 2022-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | GROVES, JOHN T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000156061 | TERMINATED | 1000000882624 | COLUMBIA | 2021-03-30 | 2031-04-07 | $ 838.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-11-02 |
REINSTATEMENT | 2021-01-20 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State