Entity Name: | TOTAL HEALTH & WELLNESS CENTERS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2014 (11 years ago) |
Document Number: | P01000002901 |
FEI/EIN Number | 593688858 |
Address: | 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607, US |
Mail Address: | 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS RAY | Agent | 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
CAMPOS RAY | President | 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
CAMPOS RAY | Vice President | 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
CAMPOS RAY | Secretary | 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
CAMPOS RAY | Treasurer | 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000034919 | TOTAL HEALTH & WELLNESS CENTERS INC | EXPIRED | 2015-03-31 | 2020-12-31 | No data | 302 N DALE MABRY HWY, STE 200, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 2123 W DR MARTIN LUTHER KING JR BLVD, 203, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 2123 W DR MARTIN LUTHER KING JR BLVD, 203, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | CAMPOS, RAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 2123 W DR MARTIN LUTHER KING JR BLVD, 203, TAMPA, FL 33607 | No data |
AMENDMENT | 2014-01-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000110734 | TERMINATED | 1000000775629 | HILLSBOROU | 2018-03-08 | 2028-03-14 | $ 555.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State