Search icon

OPTIMUM HEALTH AND WELL-BEING, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMUM HEALTH AND WELL-BEING, INC.
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: 29 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N01000007709
FEI/EIN Number 593754953

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

Address: 808 Rushing Street, JACKSONVILLE, FL, 32209, US
Mail Address: 808 Rushing Street, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS ANTOINETTE B Vice President 808 Rushing Street, JACKSONVILLE, FL, 32209
CUMMINGS ANTOINETTE B Director 808 Rushing Street, JACKSONVILLE, FL, 32209
TURNER VALVETA President 808 Rushing Street, JACKSONVILLE, FL, 32209
TURNER VALVETA Director 808 Rushing Street, JACKSONVILLE, FL, 32209
YOUNG WILLIEMAE H Treasurer 808 Rushing Street, JACKSONVILLE, FL, 32209
YOUNG WILLIEMAE H Director 808 Rushing Street, JACKSONVILLE, FL, 32209
TURNER GEORGE D Secretary 808 Rushing Street, JACKSONVILLE, FL, 32209
CAPLAN HOWARD A Agent 2847 6550 St. Augustine Road, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 2847 6550 St. Augustine Road, 305, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 808 Rushing Street, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2013-04-12 808 Rushing Street, JACKSONVILLE, FL 32209 -
AMENDMENT 2002-06-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State