Search icon

MASSAGE UNLIMITED, P.A.

Company Details

Entity Name: MASSAGE UNLIMITED, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000057741
FEI/EIN Number 550829702
Address: 428 E 5TH AVENUE, MOUNT DORA, FL, 32757
Mail Address: 637 W SEMINOLE AVE, EUSTIS, FL, 32726
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ZECHNA SHAHANAJI Agent 637 W SEMINOLE AVE, EUSTIS, FL, 32726

Director

Name Role Address
ZECHNA SHAHANAJI Director 637 W SEMINOLE AVE, EUSTIS, FL, 32726

President

Name Role Address
ZECHNA SHAHANAJI President 637 W SEMINOLE AVE, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900129 ADVANCED THERAPEUTIC MASSAGE EXPIRED 2009-04-13 2014-12-31 No data 245 S. HIGHLAND STREET #6, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 ZECHNA, SHAHANAJI No data
REINSTATEMENT 2015-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 428 E 5TH AVENUE, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2004-08-05 428 E 5TH AVENUE, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-05 637 W SEMINOLE AVE, EUSTIS, FL 32726 No data

Documents

Name Date
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State