Search icon

LUX MEDISPA INC - Florida Company Profile

Company Details

Entity Name: LUX MEDISPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUX MEDISPA 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: 23 Feb 2021 (4 years ago)
Date of dissolution: 24 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2024 (a year ago)
Document Number: P21000019245
FEI/EIN Number 862389711

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

Address: 403 SULLIVAN ST, Suite 112, PUNTA GORDA, FL, 33950, US
Mail Address: 403 SULLIVAN ST, Suite 112, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALSON BRIDGETT V President 3923 SW Bamboo Dr, Arcadia, FL, 34269
DONALSON BRIDGETT V Agent 3923 SW Bamboo Dr, Arcadia, FL, 34269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030076 LUX MEDSPA ACTIVE 2021-03-03 2026-12-31 - 1389 TIMBERHILL ST, 34288, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-24 - -
REINSTATEMENT 2022-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 403 SULLIVAN ST, Suite 112, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 3923 SW Bamboo Dr, Arcadia, FL 34269 -
CHANGE OF MAILING ADDRESS 2022-10-26 403 SULLIVAN ST, Suite 112, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-10-26 DONALSON, BRIDGETT V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000275380 TERMINATED 1000000924781 CHARLOTTE 2022-05-31 2042-06-08 $ 5,848.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-24
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-26
Domestic Profit 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State