Entity Name: | CORRECTIVE THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P05000088920 |
FEI/EIN Number | 204465850 |
Address: | 500 NEW YORK AVENUE, UNIT 11, DUNEDIN, FL, 34698, US |
Mail Address: | 500 NEW YORK AVENUE, UNIT 11, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGNI FRANK | Agent | 500 NEW YORK AVE, DUNEDIN, FL, 34698 |
Name | Role | Address |
---|---|---|
PUGNI FRANK | President | 500 NEW YORK AVENUE, UNIT 11, DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000042035 | FIX MY PAIN | EXPIRED | 2010-05-12 | 2015-12-31 | No data | 500 NEW YORK AVENUE, UNIT 11, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2007-09-25 | CORRECTIVE THERAPY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-16 | PUGNI, FRANK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-16 | 500 NEW YORK AVE, #11, DUNEDIN, FL 34698 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State