Search icon

I-WELLNESS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: I-WELLNESS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I-WELLNESS INTERNATIONAL 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: P04000110529
FEI/EIN Number 201431201

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

Address: 15748 BEREA DRIVE, ODESSA, FL, 33556
Mail Address: 15748 BEREA DRIVE, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schalow Peter President 15748 BEREA DRIVE, ODESSA, FL, 33556
SCHALOW PETER Agent 15748 BEREA DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 SCHALOW, PETER -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 15748 BEREA DR, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 15748 BEREA DRIVE, ODESSA, FL 33556 -
CANCEL ADM DISS/REV 2007-02-01 - -
CHANGE OF MAILING ADDRESS 2007-02-01 15748 BEREA DRIVE, ODESSA, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-10-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State