Search icon

A. MANUEL HEALING MASSAGE P.A. - Florida Company Profile

Company Details

Entity Name: A. MANUEL HEALING MASSAGE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. MANUEL HEALING MASSAGE P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2011 (14 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: P11000050492
FEI/EIN Number 452428861

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3126 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
Mail Address: P.O. BOX 2305, PALM CITY, FL, 34991
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL AMY S President 3126 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
MANUEL AMY S Agent 1460 SW ALBATROSS WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
CHANGE OF MAILING ADDRESS 2012-04-24 3126 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2012-04-24 MANUEL, AMY S -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1460 SW ALBATROSS WAY, PALM CITY, FL 34990 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-06-13 A. MANUEL HEALING MASSAGE P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-24
Article of Correction/NC 2011-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State