Search icon

MASSAGE CLUB INCORPORATED

Company Details

Entity Name: MASSAGE CLUB INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2006 (19 years ago)
Document Number: P06000017849
FEI/EIN Number 204267265
Address: 500 Se 15th street, #104, fort lauderdale, FL, 33316, US
Mail Address: 500 Se 15th street #104, fort lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASSAGE CLUB 401(K) 2023 204267265 2024-07-18 MASSAGE CLUB INCORPORATED 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 621399
Sponsor’s telephone number 9547631619
Plan sponsor’s address 500 SE 15TH ST STE 104, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOHMANN MARK R Agent 500 Se 15th street #104, fort lauderdale, FL, 33316

President

Name Role Address
Lohmann Mark R President 500 Se 15th street #104, fort lauderdale, FL, 33316

Secretary

Name Role Address
Lohmann Melinda A Secretary 500 Se 15th street, fort lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064079 PLANET MASSAGE SPA ACTIVE 2023-05-23 2028-12-31 No data 500 SE 15TH STREET, SUITE 104, FORT LAUDERDALE, FL, 33316
G21000075179 PLANET MASSAGE SPA ACTIVE 2021-06-04 2026-12-31 No data 500 SE 15TH STREET, SUITE 102, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 500 Se 15th street, #104, fort lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-03-08 500 Se 15th street, #104, fort lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 500 Se 15th street #104, fort lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468527209 2020-04-16 0455 PPP 320 Southeast 18th Court, Fort Lauderdale, FL, 33316
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 18
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16969.84
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State