Search icon

HANDS THAT CARE THERAPEUTIC MASSAGE, INC. - Florida Company Profile

Company Details

Entity Name: HANDS THAT CARE THERAPEUTIC MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANDS THAT CARE THERAPEUTIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2006 (19 years ago)
Document Number: P06000114691
FEI/EIN Number 205622021

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

Mail Address: 5219 EHRLICH ROAD, TAMPA, FL, 33624, US
Address: 11719 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY SHERYL President 11719 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618
KNIGHT ZOIE S Director 895 E. BRICKYARD ROAD, MIDWAY, FL, 32343
RAY SHERYL Agent 5219 EHRLICH ROAD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-01-24 11719 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 5219 EHRLICH ROAD, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 11719 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2008-05-21 RAY, SHERYL -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State