Search icon

INTERNATIONAL MASSAGE THERAPY CREDENTIALING COUNCIL, INC.

Company Details

Entity Name: INTERNATIONAL MASSAGE THERAPY CREDENTIALING COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000011410
FEI/EIN Number 47-3004274
Address: 6325 Arlington Road, Jacksonville, FL 32211
Mail Address: 6325 Arlington Road, Jacksonville, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KERNS-CARR, LEIAH JEANINE President 6325 ARLINGTON ROAD, JACKSONVILLE, FL 32211

Director

Name Role Address
KERNS-CARR, LEIAH JEANINE Director 6325 ARLINGTON ROAD, JACKSONVILLE, FL 32211
MAHONEY, VIVIAN Madison Director 6325 Arlington Road, Jacksonville, FL 32211

Treasurer

Name Role Address
MAHONEY, VIVIAN Madison Treasurer 6325 Arlington Road, Jacksonville, FL 32211

Secretary

Name Role Address
MAHONEY, VIVIAN Madison Secretary 6325 Arlington Road, Jacksonville, FL 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042143 IMTCC EXPIRED 2016-04-26 2021-12-31 No data 240 RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6325 Arlington Road, Jacksonville, FL 32211 No data
CHANGE OF MAILING ADDRESS 2017-04-30 6325 Arlington Road, Jacksonville, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2017-12-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-02-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State