Search icon

ORGANIC SALON & SPA, INC. - Florida Company Profile

Company Details

Entity Name: ORGANIC SALON & SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIC 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: 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: 13 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000094024
FEI/EIN Number 83-2788403

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

Address: 1233 AMELIA PLAZA, FERNANDINA BEACH, FL, 32034
Mail Address: 1233 AMELIA PLAZA, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN KACY Vice President 1233 AMELIA PLAZA, FERNANDINA, FL, 32034
Tran Hieu President 1233 AMELIA PLAZA, FERNANDINA BEACH, FL, 32034
ALLEN KACY Agent 1233 AMELIA PLAZA, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130943 NEW YORK NAILS EXPIRED 2018-12-11 2023-12-31 - 1233 AMELIA PLAZA, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-14
Domestic Profit 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015127306 2020-04-30 0491 PPP 1223 AMELIA PLZ, FERNANDINA BEACH, FL, 32034-1997
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87850
Loan Approval Amount (current) 87850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-1997
Project Congressional District FL-04
Number of Employees 15
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88735.72
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State