Search icon

NEW WAVE WELLNESS INC - Florida Company Profile

Company Details

Entity Name: NEW WAVE WELLNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW WAVE WELLNESS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: P07000000610
FEI/EIN Number 208142044

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

Address: 4210 meredith dr., valdosta, GA, 31605, US
Mail Address: 4210 meredith dr., valdosta, GA, 31605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANO ROBERT President 118 GEORGE LAWRENCE WAY, EATONTON, GA, 31024
Christiano SARA J Treasurer 118 GEORGE LAWRENCE WAY, EATONTON, GA, 31024
CHRISTIANO ROBERT M Agent 465 SUMMERHAVEN DRIVE STE D, DEBARY, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 420 Pineview Dr., Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2025-01-17 420 Pineview Dr., Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2019-01-15 4210 meredith dr., valdosta, GA 31605 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 4210 meredith dr., valdosta, GA 31605 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 465 SUMMERHAVEN DRIVE STE D, DEBARY, FL 32725 -
AMENDMENT 2015-12-17 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 CHRISTIANO, ROBERT MP -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State