Search icon

YAN'S MASSAGE & SPA INC - Florida Company Profile

Company Details

Entity Name: YAN'S MASSAGE & SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAN'S MASSAGE & 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: 05 Sep 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000075476
FEI/EIN Number 83-1850441

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

Address: 4787 N CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 4787 N CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEN MIN J President 4441 LUXEMBURG CT, LAKE WORTH, FL, 33467
WEN MIN J Agent 4441 LUXEMBURG CT, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100003 OCEAN MASSAGE EXPIRED 2018-09-10 2023-12-31 - 4787 N CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-01-03 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 WEN, MIN JING -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 4441 LUXEMBURG CT, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2019-03-27
Amendment 2019-01-03
Domestic Profit 2018-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State