Entity Name: | COLON HYDROTHERAPY & THERAPEUTIC MASSAGE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLON HYDROTHERAPY & THERAPEUTIC MASSAGE CENTER 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: | 12 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | P10000040933 |
FEI/EIN Number |
272560117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 671 Hollybrook Dr., Pembroke Pines, FL, 33025, US |
Mail Address: | 671 S Hollybrook Dr., Pembroke Pines, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON DIONNE | President | 671 S Hollybrook Dr., Pembroke Pines, FL, 33025 |
THOMPSON DIONNE | Agent | 671 S Hollybrook Dr., Pembroke Pines, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 671 S Hollybrook Dr., Apt. 202, Pembroke Pines, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 671 Hollybrook Dr., Apt. 202, Pembroke Pines, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 671 Hollybrook Dr., Apt. 202, Pembroke Pines, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | THOMPSON, DIONNE | - |
REINSTATEMENT | 2022-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-03-10 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State