Search icon

WELLOSOPHY CORPORATION

Company Details

Entity Name: WELLOSOPHY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000036272
FEI/EIN Number 262718801
Address: 1290 Gulf Blvd, 1201, Clearwater Beach, FL, 33767, US
Mail Address: 1290 Gulf Blvd #1201, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114309499 2015-06-23 2015-06-23 1290 GULF BLVD, SUITE 1201, CLEARWATER BEACH, FL, 337672751, US 1290 GULF BLVD, SUITE 1201, CLEARWATER BEACH, FL, 337672751, US

Contacts

Phone +1 916-302-7216
Fax 9162099987

Authorized person

Name DR. RICHARD CLAIR DAVIS
Role PRESIDENT
Phone 7272825190

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number ME41203
State FL
Is Primary Yes

Agent

Name Role Address
Sher Lior Agent 1290 Gulf Blvd #1201, Clearwater Beach, FL, 33767

Director

Name Role Address
SHER LIOR Director 1290 Gulf Blvd, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1290 Gulf Blvd, 1201, Clearwater Beach, FL 33767 No data
CHANGE OF MAILING ADDRESS 2019-04-29 1290 Gulf Blvd, 1201, Clearwater Beach, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1290 Gulf Blvd #1201, Clearwater Beach, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2018-04-15 Sher, Lior No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000189187 TERMINATED 1000000886000 SARASOTA 2021-04-19 2041-04-21 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State