Search icon

MEDICAL MASSAGE & THERAPY, INC.

Company Details

Entity Name: MEDICAL MASSAGE & THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000074113
FEI/EIN Number 203109054
Address: 17948 DRAYTON STREET, BROOKSVILLE, FL, 34610
Mail Address: 17948 DRAYTON STREET, BROOKSVILLE, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114078649 2007-01-12 2020-08-22 13911 LAKESHORE BLVD UNIT 102, HUDSON, FL, 346677102, US 13911 LAKESHORE BLVD UNIT 102, HUDSON, FL, 346677102, US

Contacts

Phone +1 727-869-3803
Fax 7278699126

Authorized person

Name MRS. JULIET NEELY SIDES
Role OWNER
Phone 7278693803

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number MM 17024
State FL
Is Primary Yes

Agent

Name Role Address
SIDES JULIET N Agent 17948 DRAYTON STREET, BROOKSVILLE, FL, 34610

Director

Name Role Address
SIDES JULIET N Director 17948 DRAYTON STREET, BROOKSVILLE, FL, 34610
SIDES L. BRYAN Director 17948 DRAYTON STREET, BROOKSVILLE, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170644 NEURODIAGNOSTIC STUDIES EXPIRED 2009-10-30 2014-12-31 No data 17948 DRAYTON STREET, BROOKSVILLE, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 17948 DRAYTON STREET, BROOKSVILLE, FL 34610 No data
CHANGE OF MAILING ADDRESS 2009-04-11 17948 DRAYTON STREET, BROOKSVILLE, FL 34610 No data
NAME CHANGE AMENDMENT 2006-10-02 MEDICAL MASSAGE & THERAPY, INC. No data
REGISTERED AGENT NAME CHANGED 2006-04-21 SIDES, JULIET N No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 17948 DRAYTON STREET, BROOKSVILLE, FL 34610 No data

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-27
Name Change 2006-10-02
ANNUAL REPORT 2006-04-21
Domestic Profit 2005-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State