Search icon

A PEAK PERFORMANCE HEALTH AND WELLNESS CENTERS OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: A PEAK PERFORMANCE HEALTH AND WELLNESS CENTERS OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PEAK PERFORMANCE HEALTH AND WELLNESS CENTERS OF FLORIDA, P.A. 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: 09 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: P01000068847
FEI/EIN Number 593732160

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

Address: 29750 US HWY 19 N, Clearwater, FL, 33761, US
Mail Address: 29750 US HWY 19N, STE 301, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUHRMAN WILLIAM ADr. Chief Executive Officer 29750 US HWY 19N, Clearwater, FL, 33761
BUHRMAN WILLIAM AOwner Agent 2 FERN CT, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057396 DR WILLAM A BUHRMAN JR EXPIRED 2015-06-09 2020-12-31 - 557 PARK STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 BUHRMAN, WILLIAM AJR, Owner -
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 29750 US HWY 19 N, 301, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-01-13 29750 US HWY 19 N, 301, Clearwater, FL 33761 -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 2 FERN CT, SAFETY HARBOR, FL 34695 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740950 TERMINATED 1000000630983 PINELLAS 2014-05-30 2034-06-17 $ 2,549.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State