Search icon

MASSAGEWORKS SALON & DAY SPA INC - Florida Company Profile

Company Details

Entity Name: MASSAGEWORKS SALON & DAY SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSAGEWORKS 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: 02 Sep 1998 (27 years ago)
Date of dissolution: 03 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: P98000077863
FEI/EIN Number 593546769

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

Address: 216 BROADWAY, KISSIMMEE, FL, 34741
Mail Address: 216 BROADWAY, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH MARILYN President 216 BROADWAY, KISSIMMEE, FL, 34741
FARAH MARILYN K Agent 216 BROADWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 FARAH, MARILYN K -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 216 BROADWAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2011-04-13 216 BROADWAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 216 BROADWAY, KISSIMMEE, FL 34741 -
NAME CHANGE AMENDMENT 2010-11-08 MASSAGEWORKS SALON & DAY SPA INC -

Documents

Name Date
Voluntary Dissolution 2017-03-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-13
Name Change 2010-11-08
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State