Search icon

COORE HEALTH & WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COORE HEALTH & WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COORE HEALTH & 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: 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: 22 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P02000021175
FEI/EIN Number 010612976

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

Address: 3781 NW 23rd Place, Coconut Creek, FL, 33066, US
Mail Address: 3781 NW 23rd Place, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DACOSTA DAVANEY Chief Executive Officer 3781 NW 23rd Place, Coconut Creek, FL, 33066
O'Niel Donna SEsq. Agent 301 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3781 NW 23rd Place, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2022-04-18 3781 NW 23rd Place, Coconut Creek, FL 33066 -
REINSTATEMENT 2021-02-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-15 O'Niel, Donna S, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-02-15
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State