Search icon

HOLISTIC MASSAGE THERAPY CENTER, INC.

Company Details

Entity Name: HOLISTIC MASSAGE THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2000 (24 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P01000001361
FEI/EIN Number 651066881
Address: 516 Stonemont Lane, WESTON, FL, 33326, US
Mail Address: 516 Stonemont Lane, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BIEL MICHAEL Agent 516 Stonemont Lane, WESTON, FL, 33326

President

Name Role Address
BIEL MICHAEL President 516 Stonemont Lane, WESTON, FL, 33326

Vice President

Name Role Address
BIEL SUSAN A Vice President 516 Stonemont Lane, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121555 HOLISTIC BILLING SERVICES EXPIRED 2011-12-14 2016-12-31 No data 516 STONEMONT LANE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 516 Stonemont Lane, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2015-04-14 516 Stonemont Lane, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 516 Stonemont Lane, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2001-04-19 BIEL, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State