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 |
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 |
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 | - | - |
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