Search icon

STARLIGHT SPA, INC. - Florida Company Profile

Company Details

Entity Name: STARLIGHT SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLIGHT 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: 09 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000096395
FEI/EIN Number 87-3479818

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

Address: 20 NE 2 AVE., DEERFIELD BEACH, FL, 33441, US
Mail Address: 20 NE 2 AVE., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN XIULAN President 20 NE 2 AVE., DEERFIELD BEACH, FL, 33441
PENG KAI President 20 NE 2 AVE., DEERFIELD BEACH, FL, 33441
PENG KAI Agent 20 NE 2 AVE., DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071729 RED ROSE SPA ACTIVE 2022-06-13 2027-12-31 - 3134 N. FEDERAL HWY., LIGHTHOUSE POINT, FL, 33064
G21000153744 STARLIGHT MASSAGE & SPA ACTIVE 2021-11-17 2026-12-31 - 20 NE 2 AVE., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 PENG, KAI -

Documents

Name Date
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-03-21
Domestic Profit 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State