Search icon

TOUCH MASSAGE BOCA RATON INC

Company Details

Entity Name: TOUCH MASSAGE BOCA RATON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2018 (7 years ago)
Date of dissolution: 31 Jul 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2024 (6 months ago)
Document Number: P18000025723
FEI/EIN Number APPLIED FOR
Address: 22306 DORAN AVE, BOCA RATON, FL, 33428
Mail Address: 23123, State Road 7, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
DE OLIVEIRA ANDREA C President 6735 CONROY WINDERMERE RD # 202, ORLANDO, FL, 32835
LOPES APARECIDA President 22306 DORAN AVE, BOCA RATON, FL, 33428

Director

Name Role Address
DE OLIVEIRA ANDREA C Director 6735 CONROY WINDERMERE RD # 202, ORLANDO, FL, 32835
LOPES APARECIDA Director 22306 DORAN AVE, BOCA RATON, FL, 33428

Secretary

Name Role Address
DE OLIVEIRA ANDREA C Secretary 6735 CONROY WINDERMERE RD # 202, ORLANDO, FL, 32835
LOPES APARECIDA Secretary 22306 DORAN AVE, BOCA RATON, FL, 33428

Vice President

Name Role Address
LOPES APARECIDA Vice President 22306 DORAN AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-31 No data No data
CHANGE OF MAILING ADDRESS 2024-02-04 22306 DORAN AVE, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6735 CONROY WINDERMERE RD, 202, ORLANDO, FL 32835 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-31
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-17
Domestic Profit 2018-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State