Search icon

COLON HYDROTHERAPY & THERAPEUTIC MASSAGE CENTER INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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