Search icon

HEALING MATRIX THERAPIES, INC. - Florida Company Profile

Company Details

Entity Name: HEALING MATRIX THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Sep 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N97000005265
FEI/EIN Number 593471906

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

Address: 1132 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205
Mail Address: 1132 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXION CHARLIE Secretary 2950 ST JOHNS AVE #15, JACKSONVILLE, FL, 32205
DIXION CHARLIE Director 2950 ST JOHNS AVE #15, JACKSONVILLE, FL, 32205
MASON MURIEL Director 3958 MEADOWVIEW DR., N, JACKSONVILLE, FL, 32225
DEJESUS NELSON Director 3201 CROWN POINT RD., #3034, JACKSONVILLE, FL, 32257
DEJESUS NELSON Treasurer 3201 CROWN POINT RD., #3034, JACKSONVILLE, FL, 32257
JOHNSON CLAUDE Director 1017 ASHTON ST, JACKSONVILLE, FL, 32208
STALVEY NEAL Director 1345 WOODROW ST, JACKSONVILLE, FL, 32208
MARK HENSON Vice President 9998 JEANETTE RD, JACKSONVILLE, FL, 32246
CARROSICIA PATRICIA L Agent 1132 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 1132 EDGEWOOD AVE S, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2001-04-12 1132 EDGEWOOD AVE S, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 1132 EDGEWOOD AVE S, JACKSONVILLE, FL 32205 -
AMENDMENT 1998-02-02 - -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-18
Amendment 1998-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State