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 |
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 |
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 | - |
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