Search icon

MERZ MASSAGE THERAPY INC. - Florida Company Profile

Company Details

Entity Name: MERZ MASSAGE THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERZ MASSAGE THERAPY 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: 24 Oct 2002 (23 years ago)
Date of dissolution: 01 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2023 (2 years ago)
Document Number: P02000115091
FEI/EIN Number 481286262

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

Address: 1295 West Bay Drive, Largo, FL, 33770, US
Mail Address: 4090 49TH AVE S, SAINT PETERSBURG, FL, 33711, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merz Sheryl L President 4090 49TH AVE S, SAINT PETERSBURG, FL, 33711
MERZ SHERYL L Agent 4090 49th Avenue South, St. Petersburg, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-01 - -
CHANGE OF MAILING ADDRESS 2023-03-06 1295 West Bay Drive, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 4090 49th Avenue South, St. Petersburg, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 1295 West Bay Drive, Largo, FL 33770 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State