Entity Name: | TLC THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000033534 |
FEI/EIN Number | 200813839 |
Address: | 13018 Janico Bay, Boynton Beach, FL, 33436, US |
Mail Address: | 13018 JANICO BAY, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETE PATRICIA A | Agent | 13018 JANICO BAY, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
PETE PATRICIA A | President | 13018 JANICO BAY, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
PETE PATRICIA A | Secretary | 13018 JANICO BAY, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
PETE PATRICIA A | Treasurer | 13018 JANICO BAY, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000011838 | TLC THERAPY, INC | EXPIRED | 2011-01-31 | 2016-12-31 | No data | 13018 JANICO BAY, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-19 | 13018 Janico Bay, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-01-24 |
ANNUAL REPORT | 2008-01-13 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State