Search icon

HEALTH AND WELLNESS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HEALTH AND WELLNESS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 10 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N00000004616
FEI/EIN Number 651023475

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

Address: 6554 LAS FLORES DR, BOCA RATON, FL, 33483
Mail Address: 6554 LAS FLORES DR, BOCA RATON, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTEFANO ROBERT J President 6554 LAS FLORES DR, BOCA RATON, FL, 33483
DISTEFANO ROBERT J Director 6554 LAS FLORES DR, BOCA RATON, FL, 33483
DISTEFANO ROBERT A Vice President 6554 LAS FLORES DR, BOCA RATON, FL, 33483
DISTEFANO ROBERT A Director 6554 LAS FLORES DR, BOCA RATON, FL, 33483
MCDONALD MARY BETH Secretary 6554 LAS FLORES DR, BOCA RATON, FL, 33483
MCDONALD MARY BETH Treasurer 6554 LAS FLORES DR, BOCA RATON, FL, 33483
MCDONALD MARY BETH Director 6554 LAS FLORES DR, BOCA RATON, FL, 33483
DISTEFANO ROBERT Agent 6554 LAS FLORES DR, BOCA RATON, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2004-01-20 HEALTH AND WELLNESS, INCORPORATED -
AMENDMENT 2003-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-18 6554 LAS FLORES DR, BOCA RATON, FL 33483 -
REGISTERED AGENT NAME CHANGED 2002-12-18 DISTEFANO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2002-12-18 6554 LAS FLORES DR, BOCA RATON, FL 33483 -
CHANGE OF MAILING ADDRESS 2002-12-18 6554 LAS FLORES DR, BOCA RATON, FL 33483 -
AMENDMENT 2000-10-20 - -
AMENDMENT 2000-10-12 - -

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-20
Name Change 2004-01-20
Amendment 2003-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State