Search icon

THERAPEUTIC CARE MASSAGE, INC - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC CARE MASSAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPEUTIC CARE MASSAGE, 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: 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000083436
FEI/EIN Number 461106776

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

Address: 1706 E. SEMORAN BLVD, SUITE 110, ORLANDO, FL, 32703, US
Mail Address: 831 COQUINA CT, ORLANDO, FL, 32807
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LYDIA F President 831 COQUINA CT, ORLANDO, FL, 32807
PEREZ LYDIA F Agent 831 COQUINA CT, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005929 5 SPA'S IN 1 ACTIVE 2016-01-15 2027-12-31 - 1706 E SEMORAN BLVD, SUITE 110, ORLANDO, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1706 E. SEMORAN BLVD, SUITE 110, ORLANDO, FL 32703 -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-14
Domestic Profit 2012-10-02

Date of last update: 02 May 2025

Sources: Florida Department of State