Search icon

CENTRAL FLORIDA INJURY & WELLNESS CENTER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SOFER MICHAEL Director 1005 LASCALA DR., WINDERMERE, FL, 34786
GREEN MITCHELL F Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

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 - -

Documents

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