Search icon

MASSAGE WITH HEALING TOUCH INC

Company Details

Entity Name: MASSAGE WITH HEALING TOUCH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000051767
FEI/EIN Number 47-4286049
Address: 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707
Mail Address: 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699109074 2013-08-21 2013-08-21 5022 GULFPORT BLVD S, GULFPORT, FL, 337074942, US 5022 GULFPORT BLVD S, GULFPORT, FL, 337074942, US

Contacts

Phone +1 727-289-7209
Fax 7272897213

Authorized person

Name PATRICIA PREASTER
Role OWNER
Phone 7272897209

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
Is Primary Yes

Agent

Name Role Address
WILLIAMS-PREASTER, PATRICIA Agent 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707

President

Name Role Address
WILLIAMS-PREASTER, PATRICIA President 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707

Vice President

Name Role Address
WILLIAMS-PREASTER, PATRICIA Vice President 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707

Secretary

Name Role Address
WILLIAMS-PREASTER, PATRICIA Secretary 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707

Treasurer

Name Role Address
WILLIAMS-PREASTER, PATRICIA Treasurer 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2020-06-30 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5318 NEWTON AVENUE SOUTH, GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2018-05-01 WILLIAMS-PREASTER, PATRICIA No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-06-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State