Search icon

DEBBIE'S DAY SPA & SALON, INC.

Company Details

Entity Name: DEBBIE'S DAY SPA & SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 1998 (26 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P98000100276
FEI/EIN Number 593544974
Address: 403 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL, 32080
Mail Address: 403 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013187574 2008-03-11 2008-03-11 403 ANASTASIA BLVD, ST AUGUSTINE, FL, 320804508, US 403 ANASTASIA BLVD, ST AUGUSTINE, FL, 320804508, US

Contacts

Phone +1 904-825-0569

Authorized person

Name MR. SHANNON THEED
Role CHIEF OPERATIONAL OFFICER
Phone 9048250569

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number MM9360
State FL
Is Primary Yes

Agent

Name Role Address
KRESGE DEBRA Agent 403 ANASTASIA BLVD., SAINT AUGUSTINE, FL, 32080

President

Name Role Address
KRESGE DEBRA President 403 ANASTASIA BLVD., ST AUGUSTINE, FL, 32080

Secretary

Name Role Address
THEED DANIELLE Secretary 403 ANASTASIA BLVD., ST AUGUSTINE, FL, 32080

Treasurer

Name Role Address
THEED DANIELLE Treasurer 403 ANASTASIA BLVD., ST AUGUSTINE, FL, 32080

Vice President

Name Role Address
THEED SHANNON D Vice President 403 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 403 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2004-03-24 403 ANASTASIA BOULEVARD, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 403 ANASTASIA BLVD., SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State