Search icon

THERAPEUTIC MASSAGE & WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC MASSAGE & WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPEUTIC MASSAGE & WELLNESS CENTER, 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000063002
FEI/EIN Number 460485507

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

Address: 23126 LINDALE AVE, PALM HARBOR, FL, 34684
Mail Address: P.O. BOX 865, TARPON SPRINGS, FL, 34689
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS CATRINA M President 1764 OAK SPRING DRIVE, TARPON SPRINGS, FL, 34689
WILLIS RYAN R Vice President 1764 OAK SPRING DRIVE, TARPON SPRINGS, FL, 34689
GERMINO MIKE Agent 921 EAST KLOSTERMAN ROAD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 23126 LINDALE AVE, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2003-04-18 23126 LINDALE AVE, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2003-04-18 GERMINO, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 921 EAST KLOSTERMAN ROAD, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-18
Domestic Profit 2002-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State