Entity Name: | EMBRACING LIFE WELLNESS CENTER. PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMBRACING LIFE WELLNESS CENTER. PA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 May 2016 (9 years ago) |
Document Number: | P09000067389 |
FEI/EIN Number |
800544347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6332 US Hwy 301 South, Riverview, FL, 33578, US |
Mail Address: | 6332 US Hwy 301 South, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083063176 | 2016-06-09 | 2016-06-09 | 6332 US HIGHWAY 301 S, RIVERVIEW, FL, 335783829, US | 6332 US HIGHWAY 301 S, RIVERVIEW, FL, 335783829, US | |||||||||||||||||||
|
Phone | +1 813-662-5919 |
Fax | 8136718374 |
Authorized person
Name | DR. MELISSA DAWN FICKEY |
Role | CEO |
Phone | 8136625919 |
Taxonomy
Taxonomy Code | 2084P0800X - Psychiatry Physician |
License Number | ME96297 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMBRACING LIFE WELLNESS CENTER, PA 401(K) PLAN | 2022 | 800544347 | 2023-10-16 | EMBRACING LIFE WELLNESS CENTER, PA | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | MELISSA FICKEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 621112 |
Sponsor’s telephone number | 8133050411 |
Plan sponsor’s address | 6332 US HIGHWAY 301 S, RIVERVIEW, FL, 335783829 |
Signature of
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | MELISSA FICKEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FICKEY MELISSA DMD | President | 6332 US Hwy 301 South, Riverview, FL, 33578 |
FICKEY MELISSA DMD | Director | 6332 US Hwy 301 South, Riverview, FL, 33578 |
FICKEY MELISSA DMD | Agent | 6332 US Hwy 301 South, Riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000114419 | EMBRACING LIFE WELLNESS CENTER | ACTIVE | 2015-11-10 | 2025-12-31 | - | 6332 US HWY 301 S, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 6332 US Hwy 301 South, Riverview, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 6332 US Hwy 301 South, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 6332 US Hwy 301 South, Riverview, FL 33578 | - |
NAME CHANGE AMENDMENT | 2016-05-31 | EMBRACING LIFE WELLNESS CENTER. PA | - |
REGISTERED AGENT NAME CHANGED | 2016-05-24 | FICKEY, MELISSA DAWN, MD | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000629534 | TERMINATED | 1000000619848 | HILLSBOROU | 2014-04-28 | 2024-05-09 | $ 702.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000988197 | TERMINATED | 1000000511286 | HILLSBOROU | 2013-05-09 | 2023-05-22 | $ 787.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000880180 | TERMINATED | 1000000365113 | HILLSBOROU | 2012-11-19 | 2022-11-28 | $ 588.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-09 |
Name Change | 2016-05-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State