Entity Name: | A CARING TOUCH MASSAGE THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A CARING TOUCH 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: | 13 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000029383 |
FEI/EIN Number |
810603366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 Daniel Street, CLEARWATER, FL, 33761, US |
Mail Address: | 1247 OAKVIEW AVE, CLEARWATER, FL, 33756 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBARO ROBERT J | President | 1247 OAKVIEW AVE, CLEARWATER, FL, 33756 |
GAMBARO ROBERT J | Agent | 1247 OAKVIEW AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 2760 Daniel Street, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2005-04-06 | 2760 Daniel Street, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 1247 OAKVIEW AVE, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State