Search icon

WELLNESS 4 LIFE, INC. - Florida Company Profile

Company Details

Entity Name: WELLNESS 4 LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLNESS 4 LIFE, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000161532
FEI/EIN Number 760793007

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

Address: 9680 PINES BOULEVARD, PEMBROKE PINES, FL, 33024, US
Mail Address: P.O. BOX 170084, HIALEAH, FL, 33017, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH ELAINE President 3102 COMMERCIAL WAY, MIRAMAR, FL, 33025
ROACH ELAINE Agent 9680 PINES BOULEVARD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 9680 PINES BOULEVARD, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-04-18 9680 PINES BOULEVARD, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 9680 PINES BOULEVARD, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-05-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2013-01-02
Reinstatement 2012-03-08
ANNUAL REPORT 2009-04-23
Amendment 2008-05-07
ANNUAL REPORT 2008-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State