Search icon

F3 HEALTH AND WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: F3 HEALTH AND WELLNESS, 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: 18 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N13000006567
FEI/EIN Number 46-3159472

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

Address: 173 MARY ST, WINTER GARDEN, FL, 34787, US
Mail Address: 173 MARY ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES JASON President 173 MARY ST, WINTER GARDEN, FL, 34787
CHAMBERS RUTH Vice President 901 INDIANA ST, ORLANDO, FL, 32805
ANDERSON NEQUOSHA Director 1524 ATLANTIS DR, APOPKA, FL, 32703
BROCCO TRACEY Director 101 S EOLA DR #802, ORLANDO, FL, 32801
ANDERSON YVETTE Secretary 1524 ATLANTIS DRIVE, AJPOPKA, FL, 32703
DYKE NEGAR Treasurer 427 BARCLAY AVE, ALTAMONTE SPRINGS, FL, 32701
GRIMES JASON Agent 173 MARY ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-07-28 - -
REGISTERED AGENT NAME CHANGED 2021-07-28 GRIMES, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 173 MARY ST, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 173 MARY ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-05-01 173 MARY ST, WINTER GARDEN, FL 34787 -
AMENDMENT 2016-08-03 - -
AMENDMENT 2014-03-03 - -
AMENDMENT 2013-11-19 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-30
REINSTATEMENT 2021-07-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2016-08-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-12
Amendment 2014-03-03
ANNUAL REPORT 2014-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State