Search icon

SOULSHINE MASSAGE INC.

Company Details

Entity Name: SOULSHINE MASSAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000045415
FEI/EIN Number 851220880
Address: 20 MARCO LAKE DRIVE, UNIT 11, MARCO ISLAND, FL, 34145, US
Mail Address: 20 MARCO LAKE DRIVE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Moseley Cheyenne Agent 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822

President

Name Role Address
Kemmish Tracy President 1047 Hartley Ave, Marco Island, FL, 34145

Secretary

Name Role Address
Kemmish Tracy Secretary 1047 Hartley Ave, Marco Island, FL, 34145

Treasurer

Name Role Address
Kemmish Tracy Treasurer 1047 Hartley Ave, Marco Island, FL, 34145

Director

Name Role Address
Kemmish Tracy Director 1047 Hartley Ave, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072079 MARCO ISLAND MASSAGE ACTIVE 2020-06-25 2025-12-31 No data 20 MARCO LAKE DRIVE, UNIT 11, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-11 Moseley, Cheyenne No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2021-09-23 20 MARCO LAKE DRIVE, UNIT 11, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 20 MARCO LAKE DRIVE, UNIT 11, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2023-05-06
REINSTATEMENT 2022-03-11
Off/Dir Resignation 2020-07-06
Domestic Profit 2020-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State