Search icon

ENERGETIC TOUCH MASSAGE INC. - Florida Company Profile

Company Details

Entity Name: ENERGETIC TOUCH MASSAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGETIC TOUCH MASSAGE 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 09 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P04000157677
FEI/EIN Number 201938104

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

Address: 311 CRYSTAL BEACH AVENUE, CRYSTAL BEACH, FL, 34681
Mail Address: PO BOX 236, 311 CRYSTAL BEACH AVENUE, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWSOME EILEEN T President 311 CRYSTAL BEACH AVENUE, CRYSTAL BEACH, FL, 34681
NEWSOME EILEEN T Agent 311 CRYSTAL BEACH AVENUE, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 311 CRYSTAL BEACH AVENUE, CRYSTAL BEACH, FL 34681 -
CHANGE OF MAILING ADDRESS 2005-02-15 311 CRYSTAL BEACH AVENUE, CRYSTAL BEACH, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 311 CRYSTAL BEACH AVENUE, CRYSTAL BEACH, FL 34681 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State