Entity Name: | FLORIDA SOCIETY OF PROFESSIONAL HYPNOTHERAPISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA SOCIETY OF PROFESSIONAL HYPNOTHERAPISTS, 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: | 20 Feb 1986 (39 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | J00288 |
FEI/EIN Number |
592697952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 N WOODLAND BLVD, DELAND, FL, 32720, US |
Mail Address: | 830 N WOODLAND BLVD, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEIN SHIRLEY L | President | 127 MANOR VIEW LN, DELAND, FL, 32724 |
KEIN SHIRLEY L | Agent | 127 MANOR VIEW LN, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-09 | 127 MANOR VIEW LN, DELAND, FL 32724 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-18 | 830 N WOODLAND BLVD, DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2004-03-18 | 830 N WOODLAND BLVD, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-26 | KEIN, SHIRLEY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-04-13 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State