Search icon

FLORIDA SOCIETY OF PROFESSIONAL HYPNOTHERAPISTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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