Entity Name: | CENTER FOR THERAPEUTIC BODYWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTER FOR THERAPEUTIC BODYWORK, 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: | 25 Sep 1991 (34 years ago) |
Date of dissolution: | 30 Mar 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2000 (25 years ago) |
Document Number: | S82671 |
FEI/EIN Number |
650288856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 SW 57TH AVE, SUITE 209, MIAMI, FL, 33143, US |
Mail Address: | P.O. BOX 161889, MIAMI, FL, 33116-1889, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO, PEDRO | Vice President | 7800 SW 57TH AVE #209, MIAMI, FL, 33143 |
BLAIRE & COLE PA | Agent | 2801 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
ROMERO, RENEE | President | 7800 SW 57TH AVE #209, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-17 | 7800 SW 57TH AVE, SUITE 209, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 1998-04-17 | 7800 SW 57TH AVE, SUITE 209, MIAMI, FL 33143 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2000-03-30 |
ANNUAL REPORT | 1999-03-14 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-03-28 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State