Entity Name: | STACY NORMAN MASSAGE THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jun 2007 (18 years ago) |
Document Number: | P07000074682 |
FEI/EIN Number | 260439261 |
Mail Address: | 720 NE 20th Ln, Boynton Beach, FL, 33435, US |
Address: | 204 Dixie Blvd, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stacy Norman | Agent | 204 Dixie Blvd, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
NORMAN STACY | Director | 720 NE 20th Ln, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
NORMAN STACY | President | 720 NE 20th Ln, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
NORMAN STACY | Secretary | 720 NE 20th Ln, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
NORMAN STACY | Treasurer | 720 NE 20th Ln, Boynton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000104474 | PEACEFUL BODY SPA | ACTIVE | 2020-08-14 | 2025-12-31 | No data | 720 NE 20TH LN, BOYNTON BEACH, FL, 33435 |
G15000064492 | PEACEFUL BODY MASSAGE | ACTIVE | 2015-06-22 | 2025-12-31 | No data | 720 NE 20TH LN, BOYNTON BEACH, FL, 33435 |
G09000147314 | PEACEFUL BODY | EXPIRED | 2009-08-19 | 2014-12-31 | No data | 3922 W. SANDPIPER DR APT 10, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-10 | 204 Dixie Blvd, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | Stacy, Norman | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 204 Dixie Blvd, DELRAY BEACH, FL 33444 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 204 Dixie Blvd, DELRAY BEACH, FL 33444 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State