Entity Name: | STILL WATERS ACUPUNCTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2006 (18 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | P06000126703 |
FEI/EIN Number | 208230916 |
Address: | 4767 S Atlantic Ave, Ponce Inlet, FL, 32127, US |
Mail Address: | P.O.Box 291549, Port Orange, FL, 32129, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAATZ ROBERT J | Agent | 4767 S Atlantic Ave, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
FRAATZ CONSTANCE G | President | 4767 S Atlantic Ave, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
FRAATZ ROBERT J | Treasurer | 4767 S Atlantic Ave, Ponce Inlet, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000076385 | STILL WATERS HEALING CENTER | ACTIVE | 2015-07-22 | 2025-12-31 | No data | P.O.BOX 2428, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 4767 S Atlantic Ave, #301, Ponce Inlet, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 4767 S Atlantic Ave, #301, Ponce Inlet, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 4767 S Atlantic Ave, #301, Ponce Inlet, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | FRAATZ, ROBERT J | No data |
MERGER | 2009-11-16 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000100541 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State