Entity Name: | TODAY & BEYOND WELLNESS CENTERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TODAY & BEYOND WELLNESS CENTERS, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | P01000035862 |
FEI/EIN Number |
651094311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19620 NW 57 PLACE, HIALEAH, FL, 33015, US |
Mail Address: | 19620 NW 57 PLACE, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILTZ MAYDA | President | 19620 NW 57 PLACE, HIALEAH, FL, 33015 |
DE BARA DEZERT | Director | 19620 NW 57 PLACE, HIALEAH, FL, 33015 |
WILTZ MAYDA | Agent | 19620 NW 57 PLACE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-04-02 | - | - |
AMENDMENT | 2017-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 19620 NW 57 PLACE, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 19620 NW 57 PLACE, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 19620 NW 57 PLACE, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-13 | WILTZ, MAYDA | - |
REINSTATEMENT | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-14 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-13 |
Amendment | 2018-04-02 |
Amendment | 2017-10-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State