Search icon

PHOENIX HEALING MASSAGE, INC.

Company Details

Entity Name: PHOENIX HEALING MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2004 (21 years ago)
Date of dissolution: 22 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2014 (11 years ago)
Document Number: P04000066694
FEI/EIN Number 201108926
Address: 600 NW 35TH TERRACE, GAINESVILLE, FL, 32607-2441, US
Mail Address: 600 NW 35TH TERRACE, GAINESVILLE, FL, 32607-2441, US
Place of Formation: FLORIDA

Agent

Name Role Address
MINNO MARIA P Agent 600 NW 35TH TERRACE, GAINESVILLE, FL, 326072441

President

Name Role Address
MINNO MARIA President 600 NW 35TH TERRACE, GAINESVILLE, FL, 326072441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08108900220 ACADEMY OF THIRTEEN MOONS EXPIRED 2008-04-17 2013-12-31 No data 600 NW 35TH TERRACE, GAINESVILLE, FL, 32607
G08051900174 THREE AUNTIES EXPIRED 2008-02-20 2013-12-31 No data THREE AUNTIES, 600 NW 35TH TERRACE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 600 NW 35TH TERRACE, GAINESVILLE, FL 32607-2441 No data
CHANGE OF MAILING ADDRESS 2009-03-30 600 NW 35TH TERRACE, GAINESVILLE, FL 32607-2441 No data
REGISTERED AGENT NAME CHANGED 2009-03-30 MINNO, MARIA PRES. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-16 600 NW 35TH TERRACE, GAINESVILLE, FL 32607-2441 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State