Search icon

NORTHWEST FLORIDA SPAS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWEST FLORIDA SPAS, 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: 04 Jun 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V41618
FEI/EIN Number 593133366

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

Address: 652-D BEAL PKWY, FT WALTON BCH, FL, 32547, US
Mail Address: 652-D BEAL PKWY, FT WALTON BCH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABEL DAVID A President 110 BLUE GILL WAY, CRESTVIEW, FL
BOOTH KENNETH Vice President 1568 MEADOW BROOK CT, NICEVILLE, FL
BABEL, DAVID A. Agent 110 BLUE GILL WAY, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-08 110 BLUE GILL WAY, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-30 652-D BEAL PKWY, FT WALTON BCH, FL 32547 -
CHANGE OF MAILING ADDRESS 1993-06-30 652-D BEAL PKWY, FT WALTON BCH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 1995-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State