Search icon

WHITLEY THERAPEUTIX, INC.

Company Details

Entity Name: WHITLEY THERAPEUTIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2015 (9 years ago)
Document Number: P14000048849
FEI/EIN Number 47-1120034
Address: 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082, US
Mail Address: 13700 Richmond Park Dr N, Jacksonville, FL, 32224, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WHITLEY TERESE Agent 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082

President

Name Role Address
WHITLEY TERESE President 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
WHITLEY TERESE Vice President 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082

Secretary

Name Role Address
WHITLEY TERESE Secretary 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082

Treasurer

Name Role Address
WHITLEY TERESE Treasurer 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149481 MASSAGE PONTE VEDRA ACTIVE 2024-12-10 2029-12-31 No data 13700 RICHMOND PARK DR N #405, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2020-04-16 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL 32082 No data
REINSTATEMENT 2015-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-01 WHITLEY, TERESE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-11-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State