Entity Name: | CENTRAL FLORIDA INJURY & WELLNESS CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA INJURY & WELLNESS CENTER, P.A. 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: | 14 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000167515 |
FEI/EIN Number |
202004069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 LASCALA DRIVE, WINDERMERE, FL, 34786, US |
Mail Address: | 1005 LASCALA DRIVE, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFER MICHAEL | Director | 1005 LASCALA DR., WINDERMERE, FL, 34786 |
GREEN MITCHELL F | Agent | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1005 LASCALA DRIVE, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1005 LASCALA DRIVE, WINDERMERE, FL 34786 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2006-07-03 | CENTRAL FLORIDA INJURY & WELLNESS CENTER, P.A. | - |
REINSTATEMENT | 2005-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-06 | 4000 HOLLYWOOD BLVD., SUITE 485 S., HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-08-05 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State