Search icon

WEIGHT AND WELLNESS INC. - Florida Company Profile

Company Details

Entity Name: WEIGHT AND WELLNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEIGHT AND WELLNESS 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: 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: 24 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P09000096241
FEI/EIN Number 271392040

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

Address: 2780 N UNIVERSITY DR, SUNRISE, FL, 33322, US
Mail Address: 2780 N University Dr, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912216490 2010-09-30 2012-02-20 1868 N UNIVERSITY DR, SUITE 105, PLANTATION, FL, 333224129, US 1868 N UNIVERSITY DR STE 105, PLANTATION, FL, 333224110, US

Contacts

Phone +1 954-530-5794
Fax 8667616574

Authorized person

Name NELCIA SALMON
Role CEO/OWNER
Phone 9545305794

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24846
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5701986

Key Officers & Management

Name Role Address
SALMON NELCIA A President 7461 nw 35th CT, Lauderhill, FL, 33319
SALMON NELCIA Agent 7461 nw 35th CT, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006879 CBD HEALTH SHOP EXPIRED 2019-01-14 2024-12-31 - 6244 W OAKLAND PARK BLVD, SUNRISE, FL, 33313
G11000079837 MEDICAL ARTS SUPPLEMENTS AND WELLNESS EXPIRED 2011-08-10 2016-12-31 - 6173 PINE TERRACE, PLANTATION, FL, 33317
G11000001890 BEST CARE GROUP EXPIRED 2011-01-04 2016-12-31 - 6173 PINE TERRACE, PLANTATION, FL, 33317
G10000091181 UNIVERSITY PHARMACY AND WELLNESS CENTER EXPIRED 2010-10-05 2015-12-31 - 1806 N UNIVERSITY DRIVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7461 nw 35th CT, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-05-01 2780 N UNIVERSITY DR, SUNRISE, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 2780 N UNIVERSITY DR, SUNRISE, FL 33322 -
REINSTATEMENT 2020-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 SALMON, NELCIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000285219 ACTIVE CACE 19018301 BROWARD CO 2020-08-21 2025-08-31 $28,145.58 INVERAMA SHOPPING PLAZALLC, 3683 CHURCHILL DOWNS DRIVE, DAVIE, FLORIDA 33328
J18000654160 TERMINATED 1000000797652 BROWARD 2018-09-17 2038-09-19 $ 2,206.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000081564 TERMINATED 1000000733928 BROWARD 2017-02-02 2037-02-10 $ 757.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000694095 TERMINATED 1000000724705 BROWARD 2016-10-19 2036-10-26 $ 470.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001181121 TERMINATED 1000000645720 BROWARD 2014-10-30 2034-12-17 $ 1,364.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001282079 TERMINATED 1000000519859 BROWARD 2013-08-02 2033-08-16 $ 2,602.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001282095 TERMINATED 1000000519861 BROWARD 2013-08-02 2023-08-16 $ 627.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001189589 TERMINATED 1000000517172 BROWARD 2013-06-23 2033-07-17 $ 2,352.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000953332 TERMINATED 1000000499917 BROWARD 2013-05-16 2033-05-22 $ 1,752.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001064792 LAPSED 12-007056 COSO 60 BROWARD COUNTY 2012-12-03 2017-12-27 $5,317.80 TRANSACTION DATA SYSTEMS, INC., 788 MONTGOMERY AVENUE, OCOEE, FL 34761

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-07
REINSTATEMENT 2018-04-18
REINSTATEMENT 2014-04-08
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State