Search icon

DOCTORS WELLNESS CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: DOCTORS WELLNESS CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTORS WELLNESS CLINIC, 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: 07 Jul 2006 (19 years ago)
Date of dissolution: 21 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P06000090400
FEI/EIN Number 205206133

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

Address: 11838 85th street north, LARGO, FL, 33773, US
Mail Address: P.O. Box 10094, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINKOUS MICHAEL Agent 11838 85th street north, LARGO, FL, 33773
LINKOUS MICHAEL President 11838 85th street north, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 11838 85th street north, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2014-01-28 11838 85th street north, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 11838 85th street north, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2013-03-21 LINKOUS, MICHAEL -
AMENDED AND RESTATEDARTICLES 2009-12-11 - -

Documents

Name Date
Voluntary Dissolution 2016-03-21
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-01
Amended and Restated Articles 2009-12-11
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State