Search icon

INTEGRATIVE WELLNESS & BEAUTY CENTER INC - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE WELLNESS & BEAUTY CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATIVE WELLNESS & BEAUTY CENTER 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000033083
FEI/EIN Number 262315467

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

Address: 1426 E. BLOOMINGDALE AVE., VALRICO, FL, 33594, US
Mail Address: PO Box 1289, Brandon, FL, 33509, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPROUNOVA VERA President 1426 BLOOMINGDALE AVENUE, VALRICO, FL, 33596
SAPROUNOVA VERA Agent 3790 PRESIDENTIAL COURT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3790 PRESIDENTIAL COURT, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2014-01-27 1426 E. BLOOMINGDALE AVE., VALRICO, FL 33594 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 1426 E. BLOOMINGDALE AVE., VALRICO, FL 33594 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000084172 TERMINATED 1000000703241 HILLSBOROU 2016-01-21 2036-01-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000766361 TERMINATED 1000000492619 HILLSBOROU 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000037649 TERMINATED 1000000421103 HILLSBOROU 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State