Search icon

WELLBOX INC.

Company Details

Entity Name: WELLBOX INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Sep 2016 (8 years ago)
Document Number: F16000004285
FEI/EIN Number 371801961
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

Agent

Name Role Address
Kelly Rosemary M Agent 12574 Flagler Center Blvd, Jacksonville, FL, 32258

Director

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
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 No data
CHANGE OF MAILING ADDRESS 2023-01-25 12574 Flagler Center Blvd, Ste 101, Jacksonville, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 12574 Flagler Center Blvd, Ste 101, Jacksonville, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2021-09-07 Kelly, Rosemary Margaret No data

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 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
Foreign Profit 2016-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State