Search icon

TAI CHI MASSAGE SPA CENTER INC - Florida Company Profile

Company Details

Entity Name: TAI CHI MASSAGE SPA CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAI CHI MASSAGE SPA CENTER 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: 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: 09 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: P15000083707
FEI/EIN Number 47-5279054

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

Address: 1839 LANE AVE SOUTH, UNIT 102, JACKSONVILLE, FL, 32210, US
Mail Address: 1839 LANE AVE SOUTH, UNIT 102, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU HAILIAN President 1839 LANE AVE SOUTH, JACKSONVILLE, FL, 32210
LIU HAILIAN Agent 1839 LANE AVE SOUTH, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 1839 LANE AVE SOUTH, UNIT 102, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 1839 LANE AVE SOUTH, UNIT 102, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-12-14 1839 LANE AVE SOUTH, UNIT 102, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2017-03-22 LIU, HAILIAN -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-03-22
REINSTATEMENT 2017-03-10
Domestic Profit 2015-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State