Entity Name: | HOME WELLNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Aug 2012 (13 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | F12000003266 |
FEI/EIN Number |
232766679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 W Germantown Pike #250, Plymouth Meeting, PA, 19462, US |
Mail Address: | 220 W Germantown Pike #250, Plymouth Meeting, PA, 19462, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Joyce Chris | Vice President | 220 W Germantown Pike #250, Plymouth Meeting, PA, 19462 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000086531 | ACTIVSTYLE | ACTIVE | 2012-09-27 | 2027-12-31 | - | C/O ACTIVSTYLE INC,, 220 W GERMANTOWN PIKE STE 250, PLYMOUTH MEETING, PA, 19462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 220 W Germantown Pike #250, Plymouth Meeting, PA 19462 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 220 W Germantown Pike #250, Plymouth Meeting, PA 19462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-06 | UNITED CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2022-02-11 |
ANNUAL REPORT | 2021-07-26 |
Reg. Agent Change | 2020-08-06 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State