Search icon

ACUPUNCTURE ASSOCIATES WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ACUPUNCTURE ASSOCIATES WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUPUNCTURE ASSOCIATES 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000157968
FEI/EIN Number 920183150

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

Address: 951 Old Dixie Hwy, VERO BEACH, FL, 32960, US
Mail Address: 2323 ATLANTIC BEACH BLVD, FORT PIERCE, FL, 34949
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY BRENDA H Director 2323 ATLANTIC BEACH BLVD., FT. PIERCE, FL, 34949
DONNELLY JOHN P Director 2323 ATLANTIC BEACH BLVD., FT. PIERCE, FL, 34949
DONNELLY BRENDA H Agent 2323 ATLANTIC BEACH BLVD, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 951 Old Dixie Hwy, Suite A-3, VERO BEACH, FL 32960 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 DONNELLY, BRENDA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-03-30 951 Old Dixie Hwy, Suite A-3, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 2323 ATLANTIC BEACH BLVD, FORT PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State