Search icon

OPTIMAL WELLNESS & REHAB CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: OPTIMAL WELLNESS & REHAB CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMAL WELLNESS & REHAB 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: 15 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000017300
FEI/EIN Number 261998026

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

Address: 3840 COLONIAL BLVD, SUITE 2, FT. MYERS, FL, 33966, US
Mail Address: 3840 COLONIAL BLVD, SUITE 2, FT. MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLZ ROBERT President 3840 COLONIAL BLVD, FT. MYERS, FL, 33966
STOLZ ROBERT Chief Executive Officer 3840 COLONIAL BLVD, FT. MYERS, FL, 33966
STOLZ ROBERT Agent 3840 COLONIAL BLVD, FT. MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 3840 COLONIAL BLVD, SUITE 2, FT. MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2012-05-01 3840 COLONIAL BLVD, SUITE 2, FT. MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2011-07-18 STOLZ, ROBERT -
AMENDMENT 2009-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-20 3840 COLONIAL BLVD, SUITE 2, FT. MYERS, FL 33966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112082 LAPSED 1000000650419 LEE 2015-01-08 2025-01-22 $ 729.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000093392 LAPSED 1000000573038 BROWARD 2014-01-09 2024-01-15 $ 452.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001278465 LAPSED 1000000517860 BROWARD 2013-08-01 2023-08-16 $ 447.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000407487 ACTIVE 1000000440208 LEE 2013-01-31 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000622624 ACTIVE 1000000354630 LEE 2012-09-04 2032-09-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-07-18
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-05-01
Amendment 2009-05-20
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State