Search icon

CASINO MASSAGE SERVICES, INC.

Headquarter

Company Details

Entity Name: CASINO MASSAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2007 (17 years ago)
Document Number: P07000091245
FEI/EIN Number 260719509
Mail Address: 5030 Champion Blvd, G11, Boca Raton, FL, 33496, US
Address: 4864 Bocaire Blvd, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CASINO MASSAGE SERVICES, INC., NEW YORK 5670177 NEW YORK
Headquarter of CASINO MASSAGE SERVICES, INC., COLORADO 20151197080 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2020 260719509 2021-06-06 CASINO MASSAGE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2019 260719509 2020-06-05 CASINO MASSAGE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2018 260719509 2019-05-27 CASINO MASSAGE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2017 260719509 2018-07-23 CASINO MASSAGE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2016 260719509 2017-06-12 CASINO MASSAGE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2015 260719509 2016-08-09 CASINO MASSAGE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2014 260719509 2015-09-27 CASINO MASSAGE SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315
CASINO MASSAGE SERVICES, INC. 401(K) PLAN 2014 260719509 2015-07-12 CASINO MASSAGE SERVICES, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812190
Sponsor’s telephone number 9546656559
Plan sponsor’s address 610 SW 34TH STREET, SUITE 304, FT. LAUDERDALE, FL, 33315

Agent

Name Role Address
Levoy Jason Agent 4864 Bocaire Blvd, Boca Raton, FL, 33487

Manager

Name Role
CAAC HOLDINGS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092984 AEROSSAGE EXPIRED 2010-10-11 2015-12-31 No data 5255 SW 38TH AVE, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 4864 Bocaire Blvd, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-03-30 4864 Bocaire Blvd, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 4864 Bocaire Blvd, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2021-06-17 Levoy, Jason No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State