Search icon

HEALTHY TOUCH MASSAGE BRANDON INC

Company Details

Entity Name: HEALTHY TOUCH MASSAGE BRANDON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2012 (12 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: P12000103799
FEI/EIN Number 46-1663766
Address: 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL, 33813, US
Mail Address: 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CHEN ZHAOMAN Agent 4035 SouthFlorida Ave, Lakeland, FL, 33813

President

Name Role Address
CHEN ZHAOMAN President 4525 S Florida Ave, Lakeland, FL, 33813

Chief Financial Officer

Name Role Address
Baehr John Chief Financial Officer 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109261 HEALTHY REFLEX EXPIRED 2015-10-27 2020-12-31 No data 3852 W. WATERS AVE, TAMPA, FL, 33614
G14000001380 BLUE DANUBE SPA EXPIRED 2014-01-05 2019-12-31 No data 210 S KINGS AVE, UNIT H, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 4035 SouthFlorida Ave, #11, Lakeland, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2018-08-20 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL 33813 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-02
Domestic Profit 2012-12-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State