Search icon

ULTRASPORTS MASSAGE THERAPY, INC.

Company Details

Entity Name: ULTRASPORTS MASSAGE THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2001 (23 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: P01000118486
FEI/EIN Number 010557549
Address: 1936 W DR MARTIN LUTHER KING JR BLVD, SUITE 103, TAMPA, FL, 33607
Mail Address: 1936 W DR MARTIN LUTHER KING JR BLVD, SUITE 103, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PFANNERSTILL PETER E Agent 1936 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

President

Name Role Address
PFANNERSTILL PETER E President 1936 W DR MARTIN LUTHER KING JR BLVD, #103, TAMPA, FL, 33607

Vice President

Name Role Address
PFANNERSTILL MARY BETH Vice President 1936 W DR MARTIN LUTHER KING JR BLVD, #103, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1936 W DR MARTIN LUTHER KING JR BLVD, SUITE 103, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2005-04-27 1936 W DR MARTIN LUTHER KING JR BLVD, SUITE 103, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1936 W DR MARTIN LUTHER KING JR BLVD, SUITE 103, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2002-03-29 PFANNERSTILL, PETER E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State