Search icon

CRYOTHERAPY PAIN RELIEF PRODUCTS, INC.

Company Details

Entity Name: CRYOTHERAPY PAIN RELIEF PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P96000043198
FEI/EIN Number 650679781
Address: 7620 Westwood Drive, Tamarac, FL, 33321, US
Mail Address: 7620 Westwood Drive, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ ELEONORA Agent 7620 Westwood Drive, Tamarac, FL, 33321

Chief Executive Officer

Name Role Address
TORRES HUGO Chief Executive Officer 7620 Westwood Drive, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 7620 Westwood Drive, Ap. 208, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2022-04-12 7620 Westwood Drive, Ap. 208, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 7620 Westwood Drive, Ap. 208, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2018-03-18 MUNOZ, ELEONORA No data
AMENDMENT 2011-04-25 No data No data
AMENDMENT 2011-02-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001076606 ACTIVE 1000000312032 BROWARD 2012-12-18 2032-12-28 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State