Search icon

ELEMENTS SALON & DAY SPA, INC. - Florida Company Profile

Company Details

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

ELEMENTS SALON & DAY 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: 18 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000080923
FEI/EIN Number 593470893

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

Address: 502 S Mill View Way, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 502 S Mill View Way, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADURA SANDRA L President 830-03 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
MADURA ARTHUR J Director 830-03 A1A, PONTE VEDRA BEACH, FL, 32082
BANKSTON JEFFREY R Agent 2215 SOUTH THIRD AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 502 S Mill View Way, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-03-07 502 S Mill View Way, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State