Search icon

SLIMMER U WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SLIMMER U WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLIMMER U WELLNESS CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Feb 2001 (24 years ago)
Date of dissolution: 08 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2009 (16 years ago)
Document Number: P01000019087
FEI/EIN Number 651079303

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

Address: 5873 N. UNIVERSITY, FORT LAUDERDALE, FL, 33321
Mail Address: 5873 N. UNIVERSITY, FORT LAUDERDALE, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS MONIQUE President 5930 ABBEY ROAD, TAMARAC, FL, 33321
MORRIS GLENN W Agent 5965 GLASGOW WAY, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-17 5965 GLASGOW WAY, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 5873 N. UNIVERSITY, FORT LAUDERDALE, FL 33321 -
CHANGE OF MAILING ADDRESS 2005-04-12 5873 N. UNIVERSITY, FORT LAUDERDALE, FL 33321 -
AMENDMENT AND NAME CHANGE 2002-05-23 SLIMMER U WELLNESS CENTER, INC. -

Documents

Name Date
Voluntary Dissolution 2009-01-08
ANNUAL REPORT 2008-01-28
Off/Dir Resignation 2007-12-10
ANNUAL REPORT 2007-06-17
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-06-19
Amendment and Name Change 2002-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State