Search icon

SOOTHING ARTS - HEALING THERAPIES, INC. - Florida Company Profile

Company Details

Entity Name: SOOTHING ARTS - HEALING THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOOTHING ARTS - HEALING 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: 23 Jun 1999 (26 years ago)
Document Number: P99000057339
FEI/EIN Number 593604383

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

Address: 3906 US HIGHWAY 98 W, SUITE 31, SANTA ROSA BEACH, FL, 32459, US
Mail Address: P.O. BOX 1321, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER VON A President 3906 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459
KELLER VON A Secretary 3906 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459
KELLER VON A Treasurer 3906 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459
KELLER VON A Director 3906 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459
KELLER VON A Agent 833 MACK BAYOU RD, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041078 SOOTHING ARTS HEALING THERAPIES SCHOOL OF MASSAGE ACTIVE 2025-03-24 2030-12-31 - 3906 US HWY 98 W, SUITE 31, SANTA ROSA BEACH, FL, 32459
G23000032377 SOOTHING ARTS HEALING THERAPIES INC ACTIVE 2023-03-09 2028-12-31 - 12605 EMERALD COAST PKWY W, SUITE 2, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3906 US HIGHWAY 98 W, SUITE 31, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 833 MACK BAYOU RD, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002112414 INACTIVE WITH A SECOND NOTICE FILED 09-CA-1018 OKALOOSA COUNTY CIRCUIT COURT 2009-08-07 2014-08-17 $32,677.70 PROTESTANT EPISCOPAL CHURCH OF GULF COAST DIOCESE, 201 NORTH BAYLEN STREET, PENSACOLA, FL 32501

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569397208 2020-04-28 0491 PPP 12605 EMERALD COAST PARKWAY W STE 2, MIRAMAR BEACH, FL, 32550-3804
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445288
Servicing Lender Name SmartBank
Servicing Lender Address 2430 Teaster Ln, Ste 205, PIGEON FORGE, TN, 37863-5274
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-3804
Project Congressional District FL-01
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445288
Originating Lender Name SmartBank
Originating Lender Address PIGEON FORGE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4349.09
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State