Search icon

HEALING HANDS HEALTH AND WELLNESS CENTER, INC - Florida Company Profile

Company Details

Entity Name: HEALING HANDS HEALTH AND WELLNESS CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALING HANDS HEALTH AND 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 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: P04000158887
FEI/EIN Number 593722983

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

Address: 116 Rosalyn Avenue, Daytona Beach, FL, 32118, US
Mail Address: 116 Rosalyn Avenue, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRALES DULCE M Dr. Agent 116 Rosalyn Avenue, Daytona Beach, FL, 32118
CORRALES DULCE M President 116 Rosalyn Avenue, Daytona Beach, FL, 32118
CORRALES DULCE M Director 116 Rosalyn Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 116 Rosalyn Avenue, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-05-27 116 Rosalyn Avenue, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2020-05-27 CORRALES, DULCE M, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 116 Rosalyn Avenue, Daytona Beach, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State