Search icon

KISSIMMEE MASSAGE THERAPY CARE, INC. - Florida Company Profile

Company Details

Entity Name: KISSIMMEE MASSAGE THERAPY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KISSIMMEE MASSAGE THERAPY CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: P96000011658
FEI/EIN Number 593382361

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

Address: 1633 E. VINE STREET, 109, KISSIMMEE, FL, 34744, UN
Mail Address: P.O. BOX 420561, KISSIMMEE, FL, 34742
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNELL KATHERINE J Manager 229 LONDON DRIVE, KISSIMMEE, FL, 34746
TEZEN MARTIN R Agent 548 BROMLEY CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 1633 E. VINE STREET, 109, KISSIMMEE, FL 34744 UN -
REINSTATEMENT 2011-04-20 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 TEZEN, MARTIN R -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 548 BROMLEY CT, KISSIMMEE, FL 34758 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1999-08-31 1633 E. VINE STREET, 109, KISSIMMEE, FL 34744 UN -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State