Search icon

PAIN RELIEF CENTERS OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: PAIN RELIEF CENTERS OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAIN RELIEF CENTERS OF PINELLAS, 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000122117
FEI/EIN Number NOT APPLICABLE

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

Address: 6640 78TH AVE N, SUITE A, PINELLAS PARK, FL, 33781, US
Mail Address: PO BOX 7048, SEMINOLE, FL, 33775, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN CHARLES K Director PO BOX 7048, SEMINOLE, FL, 33775
FRIEDMAN CHARLES K Agent 6640 78TH AVE N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 6640 78TH AVE N, SUITE A, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 6640 78TH AVE N, SUITE A, PINELLAS PARK, FL 33781 -
NAME CHANGE AMENDMENT 2002-12-13 PAIN RELIEF CENTERS OF PINELLAS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State