Entity Name: | FAITHFULLY FIT WELLNESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAITHFULLY FIT 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: | 16 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2004 (21 years ago) |
Document Number: | P03000068047 |
FEI/EIN Number |
571172564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 882 HIGH POINTE CIRCLE, MINNEOLA, FL, 34715 |
Mail Address: | 882 HIGH POINTE CIRCLE, MINNEOLA, FL, 34715 |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKEY DELMANETTA B | Director | 882 HIGHPOINTE CIRCLE, MINNEOLA, FL, 34715 |
MACKEY TRAVIS | Director | 882 HIGHPOINTE CIRCLE, MINNEOLA, FL, 34715 |
MACKEY DELMANETTA B | Agent | 882 HIGH POINTE CIRCLE, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 882 HIGH POINTE CIRCLE, MINNEOLA, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 882 HIGH POINTE CIRCLE, MINNEOLA, FL 34715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 882 HIGH POINTE CIRCLE, MINNEOLA, FL 34715 | - |
CANCEL ADM DISS/REV | 2004-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State