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 |
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 |
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 | - | - |
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