Search icon

MASSAGE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: MASSAGE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSAGE RESOURCES, 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 Nov 1993 (31 years ago)
Date of dissolution: 19 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: P93000081934
FEI/EIN Number 650459165

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

Address: 7857 HAWTHORNE DR, #603, NAPLES, FL, 34113, US
Mail Address: 7857 HAWTHORNE DR, #603, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFF ROSALIE M Director 7857 HAWTHORNE DR, #603, NAPLES, FL, 34113
BOFF DAVID A Treasurer 7857 HAWTHORNE DR, #603, NAPLES, FL, 34113
BOFF DAVID Agent 7857 HAWTHORNE DR, #603, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 7857 HAWTHORNE DR, #603, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2012-02-13 7857 HAWTHORNE DR, #603, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 7857 HAWTHORNE DR, #603, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 1997-02-10 BOFF, DAVID -

Documents

Name Date
Voluntary Dissolution 2012-11-19
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State