Search icon

DOCTORS' WELLNESS CENTER OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: DOCTORS' WELLNESS CENTER OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTORS' WELLNESS CENTER OF BOCA RATON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Aug 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L93064
FEI/EIN Number 000000000

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

Address: 2301 CRAWFORD, SUITRE 103, BOCA RATON, FL, 33432
Mail Address: 2301 CRAWFORD, SUITRE 103, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEINBERG, MARK President 4101 NW 4TH ST.,#309, PLANTATION, FL
SCHEINBERG, MARK Director 4101 NW 4TH ST.,#309, PLANTATION, FL
MARINAKIS, JIM Director 4101 NW 4TH ST.,#309, PLANTATION, FL
CARRIGAN, MICHAEL Secretary 2301 CRAWFORD, SUITE 103, BOCA RATON, FL
CARRIGAN, MICHAEL Treasurer 2301 CRAWFORD, SUITE 103, BOCA RATON, FL
CARRIGAN, MICHAEL Director 2301 CRAWFORD, SUITE 103, BOCA RATON, FL
ENTIN, RICHARD C. Agent 8411 W. OAKLAND PARK BLVD., SUITE 202, SUNRISE, FL
MARINAKIS, JIM Vice President 4101 NW 4TH ST.,#309, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-08-30 ENTIN, RICHARD C. -
REGISTERED AGENT ADDRESS CHANGED 1990-08-30 8411 W. OAKLAND PARK BLVD., SUITE 202, SUNRISE, FL -

Date of last update: 02 Apr 2025

Sources: Florida Department of State