Search icon

FEET FIRST REFLEXOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: FEET FIRST REFLEXOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEET FIRST REFLEXOLOGY, 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: 22 May 2000 (25 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P00000052268
FEI/EIN Number 593649651

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

Address: 2338 Immokalee Road, Naples, FL, 34110, US
Mail Address: 2338 Immokalee Road, #182, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUGAAS MARY ANN Agent 2338 Immokalee Road, Naples, FL, 34110
MUGAAS MARY ANN Director 8092 Ibis Cove Circle., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 2338 Immokalee Road, #182, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2018-01-14 2338 Immokalee Road, #182, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 2338 Immokalee Road, #182, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2013-01-26 MUGAAS , MARY ANN -

Documents

Name Date
Voluntary Dissolution 2018-12-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State