Search icon

HEALTHY TOUCH MASSAGE BRANDON INC - Florida Company Profile

Company Details

Entity Name: HEALTHY TOUCH MASSAGE BRANDON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY TOUCH MASSAGE BRANDON 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: 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

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

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

Key Officers & Management

Name Role Address
CHEN ZHAOMAN President 4525 S Florida Ave, Lakeland, FL, 33813
Baehr John Chief Financial Officer 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL, 33813
CHEN ZHAOMAN Agent 4035 SouthFlorida Ave, 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 - 3852 W. WATERS AVE, TAMPA, FL, 33614
G14000001380 BLUE DANUBE SPA EXPIRED 2014-01-05 2019-12-31 - 210 S KINGS AVE, UNIT H, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 4035 SouthFlorida Ave, #11, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2018-08-20 4035 SOUTH FLORIDA AVE. SOUTH #11, LAKELAND, FL 33813 -

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 Apr 2025

Sources: Florida Department of State