Entity Name: | ALPHA SCHOOL OF MASSAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Oct 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | V73470 |
FEI/EIN Number | 59-3165610 |
Address: | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 |
Mail Address: | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRIGGERS, EDWARD | Agent | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
DRIGGERS, CHRISTOPHER ADAM | President | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
DRIGGERS, EDWARD | Vice President | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-06-30 | DRIGGERS, EDWARD | No data |
AMENDMENT | 2017-06-30 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-22 | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-19 | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 1995-04-19 | 4642 SAN JUAN AVENUE, JACKSONVILLE, FL 32210 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carissa Jackson, Appellant(s) v. Reemployment Assistance Appeals Commission and Alpha School of Massage, Inc. Appellee(s). | 1D2024-2375 | 2024-09-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carissa Jackson |
Role | Appellant |
Status | Active |
Name | ALPHA SCHOOL OF MASSAGE, INC. |
Role | Appellee |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-01 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 252 pages |
Docket Date | 2024-09-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Need cert. of service, rendition date, signature and copy of order |
View | View File |
Docket Date | 2024-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Carissa Jackson |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | For cert. of service, rendition date and signature |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-06-30 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State