Search icon

BANK STREET MASSAGE CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: BANK STREET MASSAGE CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANK STREET MASSAGE CENTRE, 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: 03 Feb 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000009137
FEI/EIN Number 593295716

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

Address: 5630 BOONE CT, NEW PORT RICHEY, FL, 34652
Mail Address: 5630 BOONE CT, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWER KATHLEEN A President 6237 9TH AVE, NEW PORT RICHEY, FL
BROWER KATHLEEN A Director 6237 9TH AVE, NEW PORT RICHEY, FL
BROWER KATHLEEN A Agent 5630 BOONE CT, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-08 5630 BOONE CT, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2003-08-08 5630 BOONE CT, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-08 5630 BOONE CT, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-12-11
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1996-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State