Search icon

A THERAPEUTIC SOLN INC - Florida Company Profile

Company Details

Entity Name: A THERAPEUTIC SOLN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A THERAPEUTIC SOLN 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000076074
FEI/EIN Number 731674334

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

Address: 843 MYRTLE TERRACE, NAPLES, FL, 34103, US
Mail Address: 116 ROYAL COVE DRIVE, NAPLES, FL, 34110, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILCE-PETERSEN TABATHA President 116 ROYAL COVE DRIVE, NAPLES, FL, 34110
PETERSEN ROBERT J Treasurer 116 ROYAL COVE DRIVE, NAPLES, FL, 34110
PETERSEN ROBERT Agent 116 ROYAL COVE LN, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-02 843 MYRTLE TERRACE, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2005-06-02 PETERSEN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2005-06-02 116 ROYAL COVE LN, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-06-02
Domestic Profit 2003-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State