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 |
Name | Role | Address |
---|---|---|
WHITLEY TERESE | Agent | 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
WHITLEY TERESE | President | 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
WHITLEY TERESE | Vice President | 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
WHITLEY TERESE | Secretary | 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
WHITLEY TERESE | Treasurer | 232 Canal Blvd, Ste 2, Ponte Vedra Beach, FL, 32082 |
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 |
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 |
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