Entity Name: | HEAL ME MASSAGE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAL ME MASSAGE CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Sep 2014 (11 years ago) |
Document Number: | P14000073746 |
FEI/EIN Number |
47-1932171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 N. Federal Highway, POMPANO BEACH, FL, 33064, US |
Mail Address: | 4701 N. Federal Highway, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RAWAN | President | 864 Springdale Cir, Palm Springs, FL, 33461 |
Gonzalez Omar F | Vice President | 864 Springdale Cir, Palm Springs, FL, 33461 |
Gonzalez Omar F | Secretary | 864 Springdale Cir, Palm Springs, FL, 33461 |
GONZALEZ RAWAN | Agent | 864 Springdale Cir, Palm Springs, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 864 Springdale Cir, Palm Springs, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-17 | 4701 N. Federal Highway, 450, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-08-17 | 4701 N. Federal Highway, 450, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-08-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State