Search icon

EMBRACING LIFE WELLNESS CENTER. PA - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2023-10-16
Name of individual signing MELISSA FICKEY
Valid signature Filed with authorized/valid electronic signature
EMBRACING LIFE WELLNESS CENTER, PA 401(K) PLAN 2021 800544347 2022-10-14 EMBRACING LIFE WELLNESS CENTER, PA 12
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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