Search icon

HOME WELLNESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Joyce Chris Vice President 220 W Germantown Pike #250, Plymouth Meeting, PA, 19462
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

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

Events

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. -

Documents

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