Search icon

TOTAL HEALTH & WELLNESS CENTERS II, INC.

Company Details

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

Agent

Name Role Address
CAMPOS RAY Agent 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

President

Name Role Address
CAMPOS RAY President 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Vice President

Name Role Address
CAMPOS RAY Vice President 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Secretary

Name Role Address
CAMPOS RAY Secretary 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Treasurer

Name Role Address
CAMPOS RAY Treasurer 2123 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Fictitious Names

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

Events

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

Debts

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

Documents

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