Search icon

CENTER FOR MASSAGE THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR MASSAGE THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR 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: 12 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000055313
FEI/EIN Number 861061198

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

Address: 3137 49TH STREET NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 2435 51ST ST. NORTH, ST. PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCHIE LINDA K President 2435 51ST ST. NORTH, ST. PETERSBURG, FL, 33710
BARCHIE LINDA K Director 2435 51ST ST. NORTH, ST. PETERSBURG, FL, 33710
BARCHIE LINDA K Agent 3137 49TH STREET NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 3137 49TH STREET NORTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 3137 49TH STREET NORTH, ST. PETERSBURG, FL 33710 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-13
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State