Entity Name: | INTEGRATIVE WELLNESS CENTER OF GULF BREEZE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATIVE WELLNESS CENTER OF GULF BREEZE, 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: | 11 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | P08000003773 |
FEI/EIN Number |
261685715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4657 GULF BREEZE PARKWAY, UNIT A&B, GULF BREEZE, FL, 32563 |
Mail Address: | 4657 GULF BREEZE PARKWAY, UNIT A&B, UNITS A & B, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANN KAREN | Director | 2478 HOUSTON CIRCLE, GULF BREEZE, FL, 32563 |
CANN KAREN | Agent | 2 Portofino Drive, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 2 Portofino Drive, Ste 805, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2010-04-05 | 4657 GULF BREEZE PARKWAY, UNIT A&B, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-24 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State