Search icon

REJUVENATING MASSAGE, INC. - Florida Company Profile

Company Details

Entity Name: REJUVENATING MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REJUVENATING 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: 27 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000104142
FEI/EIN Number 46-1357947

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

Address: 1807 ERNEST ROAD, CLEARWATER, FL, 33764, US
Mail Address: 1807 ERNEST ROAD, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LUIS ADRIAN President 1807 ERNEST ROAD, CLEARWATER, FL, 33764
ALVAREZ LUIS ADRIAN Agent 1807 ERNEST ROAD, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088252 RESORT MASSAGE EXPIRED 2017-08-10 2022-12-31 - 1807 ERNEST RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-02 1807 ERNEST ROAD, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-02
Domestic Profit 2012-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State