Search icon

LOTUS PATH WELLNESS CENTER, INC.

Company Details

Entity Name: LOTUS PATH WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2009 (16 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P09000015048
FEI/EIN Number 264231380
Address: 132 10th ave N, Safety Harbor, FL, 34695, US
Mail Address: 132 10th ave N, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BELLUCCIO MARIA Agent 132 10th ave N, Safety Harbor, FL, 34695

Director

Name Role Address
Belluccio Maria Director 132 10th ave N, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077504 TAMPA BAY THERMOGRAPHY EXPIRED 2013-08-03 2018-12-31 No data 3642 MADACA LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 132 10th ave N, Suite105, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2019-02-09 132 10th ave N, Suite105, Safety Harbor, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 132 10th ave N, Suite105, Safety Harbor, FL 34695 No data
CONVERSION 2009-02-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000013784. CONVERSION NUMBER 500000094175

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State