Search icon

HEALTH THERAPY CENTER CORP - Florida Company Profile

Company Details

Entity Name: HEALTH THERAPY CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH THERAPY CENTER CORP 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: 01 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000060529
FEI/EIN Number 900740335

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

Address: 330 SW 27TH AVE, MIAMI, FL, 33135, US
Mail Address: 330 SW 27TH AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA JORGE L President 330 SW 27TH AVE, MIAMI, FL, 33135
MONTES DE OCA JORGE L Agent 330 SW 27TH AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-01 330 SW 27TH AVE, SUITE 507, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 330 SW 27TH AVE, SUITE 507, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-06-01 MONTES DE OCA, JORGE L -
CHANGE OF PRINCIPAL ADDRESS 2017-08-01 330 SW 27TH AVE, SUITE 507, MIAMI, FL 33135 -
REINSTATEMENT 2016-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-08-01
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-01-23
Domestic Profit 2011-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State