Search icon

HORMONE HEALTH AND WEIGHT LOSS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HORMONE HEALTH AND WEIGHT LOSS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Sep 2010 (15 years ago)
Branch of: HORMONE HEALTH AND WEIGHT LOSS, INC., ALABAMA (Company Number 000-263-492)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: F10000004066
FEI/EIN Number 272046755

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

Address: 700 CENTURY PARK S, STE 112, BIRMINGHAM, AL, 35226, US
Mail Address: 11808 SAN JOSE BLVD, ST 1, JACKSONVILLE, FL, 32223, US
Place of Formation: ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437567377 2014-07-23 2014-07-23 6202 NORTH 9TH AVENUE, SUITE 4, PENSACOLA, FL, 32504, US 6202 N 9TH AVE, SUITE 4, PENSACOLA, FL, 325048293, US

Contacts

Phone +1 850-462-9561

Authorized person

Name AMANDA BLACKALL
Role OFFICE COORDINATOR
Phone 8504629561

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
CHASTAIN E SCOTT Chief Executive Officer 700 CENTURY PARK S, STE 112, BIRMINGHAM, AL, 35226
HEDDY, CPA JEFFREY J Agent 6202 N 9TH AVENUE, PENSACOLA, FL, 32504
PARIS RAYMOND F Director 5112 CHANDELLE DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 700 CENTURY PARK S, STE 112, BIRMINGHAM, AL 35226 -
REGISTERED AGENT NAME CHANGED 2023-01-26 HEDDY, CPA, JEFFREY J -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 6202 N 9TH AVENUE, SUITE 6, PENSACOLA, FL 32504 -
NAME CHANGE AMENDMENT 2012-11-09 HORMONE HEALTH AND WEIGHT LOSS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-06-24
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State