Search icon

NICE MASSAGE INC - Florida Company Profile

Company Details

Entity Name: NICE MASSAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE MASSAGE 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P16000100606
FEI/EIN Number 81-4762609

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

Address: 1810 S VOLUSIA AVE, SUITE F, ORANGE CITY, FL, 32763, US
Mail Address: 1810 S VOLUSIA AVE, SUITE F, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUAN MING President 1810 S VOLUSIA AVE STE F, ORANGE CITY, FL, 32763
YUAN MING Agent 1810 S VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1810 S VOLUSIA AVE, SUITE F, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2020-06-24 1810 S VOLUSIA AVE, SUITE F, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2020-06-24 YUAN, MING -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1810 S VOLUSIA AVE, SUITE F, ORANGE CITY, FL 32763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-12-22

Date of last update: 02 May 2025

Sources: Florida Department of State