Search icon

THERAPY BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THERAPY BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPY BEACH CLUB, 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: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P12000005024
FEI/EIN Number 45-4760890

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

Address: 789 W Yamato Rd, Suite 211, Boca Raton, FL, 33431, US
Mail Address: 789 W Yamato Rd, Suite 211, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRICK EDWARDS President 789 W Yamato Rd, Boca Raton, FL, 33431
Edwards Garrick Agent 789 W Yamato Rd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 789 W Yamato Rd, Suite 211, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 789 W Yamato Rd, Suite 211, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Edwards, Garrick -
CHANGE OF MAILING ADDRESS 2024-04-29 789 W Yamato Rd, Suite 211, Boca Raton, FL 33431 -
REINSTATEMENT 2022-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-06-19 - -
VOLUNTARY DISSOLUTION 2017-05-01 - -
AMENDMENT 2012-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-05-03
Revocation of Dissolution 2017-06-19
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-13
Amendment 2012-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State