Search icon

CALM COMMUNITY ACUPUNCTURE, INC.

Company Details

Entity Name: CALM COMMUNITY ACUPUNCTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2012 (12 years ago)
Document Number: P07000132201
FEI/EIN Number 800199306
Address: 405 2nd St S., SAFETY HARBOR, FL, 34695, US
Mail Address: 405 2nd St. S, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON KASIE A Agent 3361 Fox Hill Dr, Clearwater, FL, 33761

President

Name Role Address
CARLSON KASIE A President 3361 Foxhill Dr, Clearwater, FL, 33761

Treasurer

Name Role Address
Smith Lynn S Treasurer 7296 Marathon dr., seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076070 SAFETY HARBOR COMMUNITY ACUPUNCTURE, INC. EXPIRED 2011-08-01 2016-12-31 No data 602 BRIDGEPORT CT., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 405 2nd St S., Suite A, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2021-02-12 405 2nd St S., Suite A, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 3361 Fox Hill Dr, Clearwater, FL 33761 No data
NAME CHANGE AMENDMENT 2012-09-13 CALM COMMUNITY ACUPUNCTURE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State