Search icon

MASSAGE THERAPY BY JAMES FRITSCHLE, INC. - Florida Company Profile

Company Details

Entity Name: MASSAGE THERAPY BY JAMES FRITSCHLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSAGE THERAPY BY JAMES FRITSCHLE, 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: 30 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000089620
FEI/EIN Number 47-2213540

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

Address: 375 N 9th AVENUE, PENSACOLA, FL, 32502, US
Mail Address: 1404 WILSON AVENUE, PENSACOLA, FL, 32507
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITSCHLE JAMES A President 1404 WILSON AVENUE, PENSACOLA, FL, 32507
FRITSCHLE REBECCA D Secretary 1404 WILSON AVENUE, PENSACOLA, FL, 32507
Fritschle James A Agent 1404 WILSON AVENUE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 375 N 9th AVENUE, Suite B, PENSACOLA, FL 32502 -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 Fritschle, James A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-07-01
Domestic Profit 2014-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State