Search icon

WELLBOX INC. - Florida Company Profile

Company Details

Entity Name: WELLBOX 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: 26 Sep 2016 (9 years ago)
Document Number: F16000004285
FEI/EIN Number 371801961

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

Address: 12574 Flagler Center Blvd, Ste 101, Jacksonville, FL, 32258, US
Mail Address: 12574 Flagler Center Blvd, Ste 101, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
IHNATOWYCZ IAN O Director C/O MYCA HEALTH INC., QUEBEC (QUEBEC), G1P-04
Murdoch Neil Director 4401 SALISBURY RD, STE. 104, JACKSONVILLE, FL, 32216
Schiesl Joe Director 4401 SALISBURY RD, STE. 104, JACKSONVILLE, FL, 32216
Green Tee Director 4401 SALISBURY RD, STE. 104, JACKSONVILLE, FL, 32216
Phillips Jon O Director 4401 SALISBURY RD, STE. 104, JACKSONVILLE, FL, 32216
Kelly Rosemary M Agent 12574 Flagler Center Blvd, Jacksonville, FL, 32258
Vincent Chiara Director 4401 SALISBURY RD, STE. 104, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 12574 Flagler Center Blvd, Ste 101, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2023-01-25 12574 Flagler Center Blvd, Ste 101, Jacksonville, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 12574 Flagler Center Blvd, Ste 101, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2021-09-07 Kelly, Rosemary Margaret -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000297974 ACTIVE 3:20-MC-00012-BJD-PDB UNITED STATES DISTRICT COURT 2020-05-13 2025-09-10 $1,550,000 MCKESSON MEDICAL-SURGICAL, INC., 9954 MAYLAND DRIVE, RICHMOND, VA 23233
J19000065555 LAPSED 16 2018 CC 014127 DUVAL CO 2019-01-16 2024-01-25 $5,800.00 COACHING BY KAREN, LLC, 324 6TH AVENUE N, JACKSONVILLE BEACH, FLORIDA 32250

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038867201 2020-04-15 0491 PPP 4401 SALISBURY RD STE 104, JACKSONVILLE, FL, 32216-8715
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773100
Loan Approval Amount (current) 773100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-8715
Project Congressional District FL-05
Number of Employees 60
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778683.5
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State