Search icon

DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC.

Company Details

Entity Name: DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000001291
FEI/EIN Number 650977151
Address: 1856 WINGFIELD DRIVE, LONGWOOD, FL, 32779
Mail Address: 1856 WINGFIELD DRIVE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC. 401(K) PLAN 2010 650977151 2011-03-08 DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 3865741464
Plan sponsor’s address 1240 E. NORMANDY BLVD., DELTONA, FL, 32725

Plan administrator’s name and address

Administrator’s EIN 650977151
Plan administrator’s name DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC.
Plan administrator’s address 1240 E. NORMANDY BLVD., DELTONA, FL, 32725
Administrator’s telephone number 3865741464

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing LESTER LEVINE
Valid signature Filed with authorized/valid electronic signature
DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC. 401(K) PLAN 2009 650977151 2010-07-07 DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621310
Sponsor’s telephone number 3865741464
Plan sponsor’s address 1240 E. NORMANDY BLVD., DELTONA, FL, 32725

Plan administrator’s name and address

Administrator’s EIN 650977151
Plan administrator’s name DELTONA ADVANCED WELLNESS MEDICAL CENTER, INC.
Plan administrator’s address 1240 E. NORMANDY BLVD., DELTONA, FL, 32725
Administrator’s telephone number 3865741464

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing LESTER LEVINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEVINE LESTER N Agent 1856 WINGFIELD DRIVE, LONGWOOD, FL, 32779

President

Name Role Address
LEVINE LESTER N President 1856 WINGFIELD DRIVE, LONGWOOD, FL, 32779

Treasurer

Name Role Address
LEVINE LESTER N Treasurer 1856 WINGFIELD DRIVE, LONGWOOD, FL, 32779

Secretary

Name Role Address
LEVINE LESTER N Secretary 1856 WINGFIELD DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-21 1856 WINGFIELD DRIVE, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2010-03-21 1856 WINGFIELD DRIVE, LONGWOOD, FL 32779 No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State