Search icon

HART FELT MASSAGE, INC. - Florida Company Profile

Company Details

Entity Name: HART FELT MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HART FELT MASSAGE, 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P02000010945
FEI/EIN Number 510455327

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

Address: 500 43rd Ave N, SAINT PETERSBURG, FL, 33703, US
Mail Address: PO BOX 531131, SAINT PETERSBURG, FL, 33747
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART TONY M Agent 500 43rd Ave N, SAINT PETERSBURG, FL, 33703
HART TONY M Director PO BOX 531131, SAINT PETERSBURG, FL, 33747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 500 43rd Ave N, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 500 43rd Ave N, SAINT PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2003-04-25 500 43rd Ave N, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2003-04-25 HART, TONY M -

Documents

Name Date
Voluntary Dissolution 2024-11-26
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State