Search icon

PALM BEACH MED SPA, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH MED SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH MED 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000021414
FEI/EIN Number 83-3977384

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

Address: 270 S CENTRAL BLVD #202, JUPITER, FL, 33458, US
Mail Address: 270 S CENTRAL BLVD #202, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBROW DUKER & ASSOCIATES, P.A. Agent -
DEL CARMEN ROSADO NORINE President 3012 EMBASSY DR., WEST PALM BEACH, FL, 33401
DEL CARMEN ROSADO NORINE Secretary 3012 EMBASSY DR., WEST PALM BEACH, FL, 33401
WYLIE JOHN Vice President 270 S CENTRAL BLVD #202, JUPITER, FL, 33458
RICCIARDI BENJAMIN M Treasurer 4572 AVOCADO DR., WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073099 RETHINK LASER TATTOO REMOVAL EXPIRED 2019-07-02 2024-12-31 - 270 CENTRAL BOULEVARD, 202, JUPITER, FL, 33458--881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-05
Domestic Profit 2019-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State