Search icon

CHI WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHI WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHI WELLNESS CENTER, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000077420
FEI/EIN Number 270950571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14471 S. DIXIE HIGHWAY, MIAMI, FL, 33176
Mail Address: 14471 S. DIXIE HIGHWAY, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGLEY KAREN S President 14471 S DIXIE HWY, MIAMI, FL, 33176
HARRIS ELWOOD S Vice President 14471 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176
BEGLEY NICHOLAS F Vice President 14471 S. DIXIE HIGHWAY, MIAMI, FL, 33176
RACHLIN ROBERT P Agent 11120 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2009-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 14471 S. DIXIE HIGHWAY, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-11-13 14471 S. DIXIE HIGHWAY, MIAMI, FL 33176 -
AMENDMENT 2009-10-23 - -
NAME CHANGE AMENDMENT 2009-09-18 CHI WELLNESS CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000014521 TERMINATED 1000000563806 COLLIER 2013-12-26 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001832600 LAPSED 1000000563800 PASCO 2013-12-11 2023-12-26 $ 12,326.84 STATE OF FLORIDA0059536

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-15
AMENDED ANNUAL REPORT 2013-07-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-11-09
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2011-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State