Search icon

NATURAL WELLNESS CENTER P.A. - Florida Company Profile

Company Details

Entity Name: NATURAL WELLNESS CENTER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000128747
FEI/EIN Number 203490185

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

Address: 5070 ROCK GLEN TURN, MULBERRY, FL, 33860
Mail Address: 5070 ROCK GLEN TURN, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE SCOTT M President 5070 ROCK GLEN TURN, MULBERRY, FL, 33860
MOORE APRIL D Vice President 5070 ROCK GLEN TURN, MULBERRY, FL, 33860
MOORE SCOTT M Agent 5070 ROCK GLEN TURN, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 5070 ROCK GLEN TURN, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2011-02-18 5070 ROCK GLEN TURN, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 5070 ROCK GLEN TURN, MULBERRY, FL 33860 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State