Search icon

THERAPEUTIC INTERVENTIONS, INC.

Company Details

Entity Name: THERAPEUTIC INTERVENTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2013 (11 years ago)
Date of dissolution: 14 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2019 (6 years ago)
Document Number: P13000087656
FEI/EIN Number APPLIED FOR
Address: 4801 S. University Drive, Davie, FL, 33328, US
Mail Address: 4801 S. University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT BARBARA Agent 4801 S. University Drive, Davie, FL, 33328

President

Name Role Address
BARRETT BARBARA President 4801 S. University Drive, Davie, FL, 33328

Secretary

Name Role Address
BARRETT BARBARA Secretary 4801 S. University Drive, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113150 RECREATIONAL THERAPY TO YOU INC EXPIRED 2016-10-18 2021-12-31 No data 4801 S UNIVERSITY DRIVE, SUITE 263, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4801 S. University Drive, SUITE 263, Davie, FL 33328 No data
AMENDMENT AND NAME CHANGE 2016-08-16 THERAPEUTIC INTERVENTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 4801 S. University Drive, SUITE 263, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2016-08-16 4801 S. University Drive, SUITE 263, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2016-07-12 BARRETT, BARBARA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment and Name Change 2016-08-16
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-17
Domestic Profit 2013-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State