Entity Name: | FLORIDA HYPNOTHERAPY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000046988 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8825 Perimeter Park Blvd, JACKSONVILLE, FL, 32216, US |
Mail Address: | 197621 SE 93RD Hawthorne Ave, The villages, FL, 32162, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMES JEANNE | Agent | 13014 Chelsea Harbor Drive South, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
Grimes Jeanne R | Director | 13014 Chelsea Harbor Drive S, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
Remington Jeanne W | President | 19721 SE 93RD Hawthorne Ave, The villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 8825 Perimeter Park Blvd, #601, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 8825 Perimeter Park Blvd, #601, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 13014 Chelsea Harbor Drive South, JACKSONVILLE, FL 32224 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-09-02 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-09 |
Domestic Profit | 2012-05-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State