Search icon

DAVIDS' MASSAGE THERAPY, INC.

Company Details

Entity Name: DAVIDS' MASSAGE THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2001 (24 years ago)
Document Number: P01000040096
FEI/EIN Number 651104867
Address: 300 North Oxford Dr, Englewood, FL, 34223, US
Mail Address: P.O. Box 447, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SERVICES CO. Agent

Director

Name Role Address
DAVIDS SHERRY L Director P.O. Box 447, Englewood, FL, 34223

President

Name Role Address
DAVIDS SHERRY L President P.O. Box 447, Englewood, FL, 34223

Secretary

Name Role Address
DAVIDS SHERRY L Secretary P.O. Box 447, Englewood, FL, 34223

Treasurer

Name Role Address
DAVIDS SHERRY L Treasurer P.O. Box 447, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 300 North Oxford Dr, Englewood, FL 34223 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 Registered Agent Services Co. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 No data
CHANGE OF MAILING ADDRESS 2023-04-17 300 North Oxford Dr, Englewood, FL 34223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000513960 TERMINATED 1000000968255 SARASOTA 2023-10-20 2033-10-25 $ 443.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State