Entity Name: | GINGE MASSAGE & THERAPIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINGE MASSAGE & THERAPIES, 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: | 08 Oct 1997 (27 years ago) |
Document Number: | P97000087040 |
FEI/EIN Number |
650806683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5669 Caruso Ct #103, Boynton Beach, FL, 33437, US |
Mail Address: | 5669 Caruso Ct #103, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERSTEIN JEFFREY M | Manager | 5669 Caruso Ct #103, Boynton Beach, FL, 33437 |
SILVERSTEIN IRA SCOT E | Agent | 44 West Flager St, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 44 West Flager St, 25th Floor, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 5669 Caruso Ct #103, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 5669 Caruso Ct #103, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | SILVERSTEIN, IRA SCOT ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State