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 |
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 |
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 | - |
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