Search icon

KIMBERLY'S PROFESSIONAL MASSAGE, INC. - Florida Company Profile

Company Details

Entity Name: KIMBERLY'S PROFESSIONAL MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY'S PROFESSIONAL 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: 16 May 1995 (30 years ago)
Date of dissolution: 01 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 1998 (27 years ago)
Document Number: P95000039263
FEI/EIN Number 593316814

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

Address: 4300 4TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33703, US
Mail Address: 4300 4TH STREET NORTH, SUITE C, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON KIMBERLY M Director 4136 BEACH DR SE, ST PETERSBURG, FL, 33705
LANGDON BETH M Director 4136 BEACH DR SE, ST PETERSBURG, FL, 33705
HAMILTON KIMBERLY M Agent 4136 BEACH DR SE, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-09 4300 4TH STREET NORTH, SUITE C, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 1996-05-09 4300 4TH STREET NORTH, SUITE C, ST PETERSBURG, FL 33703 -

Documents

Name Date
Voluntary Dissolution 1998-06-01
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-09
DOCUMENTS PRIOR TO 1997 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State