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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Sher Lior | Agent | 1290 Gulf Blvd #1201, Clearwater Beach, FL, 33767 |
Name | Role | Address |
---|---|---|
SHER LIOR | Director | 1290 Gulf Blvd, Clearwater Beach, FL, 33767 |
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 |
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 |
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