Search icon

CORTEZ WELLNESS CENTER, INC.

Company Details

Entity Name: CORTEZ WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000041116
FEI/EIN Number 651001610
Address: 5851 CORTEZ RD. W., BRADENTON, FL, 34210, US
Mail Address: 507 47TH ST. NW, BRADENTON, FL, 34209, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245410125 2007-11-08 2007-11-08 2215 59TH ST W, BRADENTON, FL, 342097017, US 2215 59TH ST W, BRADENTON, FL, 342097017, US

Contacts

Phone +1 941-753-0006
Fax 9417617224

Authorized person

Name MS. MARILYN E LAVIGNE
Role CHIROPRACTOR
Phone 9417530006

Taxonomy

Taxonomy Code 111NN1001X - Nutrition Chiropractor
License Number CH0003890
State FL
Is Primary Yes

Agent

Name Role Address
LAVIGNE MARILYN E Agent 507 47TH ST. NW, BRADENTON, FL, 34209

Director

Name Role Address
LA VIGNE MARILYN E Director 507 47TH ST. NW, BRADENTON, FL, 34209

President

Name Role Address
LA VIGNE MARILYN E President 507 47TH ST. NW, BRADENTON, FL, 34209

Secretary

Name Role Address
LA VIGNE MARILYN E Secretary 507 47TH ST. NW, BRADENTON, FL, 34209

Treasurer

Name Role Address
LA VIGNE MARILYN E Treasurer 507 47TH ST. NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-22 5851 CORTEZ RD. W., BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2010-12-22 5851 CORTEZ RD. W., BRADENTON, FL 34210 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-17 LAVIGNE, MARILYN EDC No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 507 47TH ST. NW, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State