Search icon

THERAMAX CORPORATION

Company Details

Entity Name: THERAMAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2005 (20 years ago)
Document Number: P05000024128
FEI/EIN Number 84-1671510
Address: 9736 Via Emile, Boca Raton, FL 33428
Mail Address: 9736 Via Emile, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BESNER, MELODY Agent 9736 Via Emile, Boca Raton, FL 33428

President

Name Role Address
BESNER, MELODY President 9736 Via Emile, Boca Raton, FL 33428

Secretary

Name Role Address
BESNER, MELODY Secretary 9736 Via Emile, Boca Raton, FL 33428

Executive Secretary

Name Role Address
Besner, Joseph Executive Secretary 9736 Via Emile, Boca Raton, FL 33428

Other

Name Role Address
Besner, Robert Other 9736 Via Emile, Boca Raton, FL 33428

Science Officer

Name Role Address
Besner, Robert Science Officer 9736 Via Emile, Boca Raton, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102157 THERASAGE HEALTH AND WELLNESS EXPIRED 2010-11-08 2015-12-31 No data 21000 BOCA RIO ROAD, SUITE A-21-C, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 9736 Via Emile, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2021-04-12 9736 Via Emile, Boca Raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 9736 Via Emile, Boca Raton, FL 33428 No data
NAME CHANGE AMENDMENT 2005-06-02 THERAMAX CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 29 Jan 2025

Sources: Florida Department of State