Search icon

HEALTH PLUS WELLNESS CENTER INC - Florida Company Profile

Company Details

Entity Name: HEALTH PLUS WELLNESS CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH PLUS 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: 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: 14 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: P09000100241
FEI/EIN Number 272080047

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

Address: 3338 SOUTH DALE MABRY HWY, TAMPA, FL, 33629
Mail Address: 3338 SOUTH DALE MABRY HWY, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOTAN KING K President 3338 SOUTH DALE MABRY HWY, TAMPA, FL, 33629
YEOTAN KING Agent 3338 SOUTH DALE MABRY HWY, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125918 ZIONS PLACE APD GROUP HOME EXPIRED 2017-11-15 2022-12-31 - 7905, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 3338 SOUTH DALE MABRY HWY, TAMPA, FL 33629 -
REINSTATEMENT 2013-01-02 - -
CHANGE OF MAILING ADDRESS 2013-01-02 3338 SOUTH DALE MABRY HWY, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 3338 SOUTH DALE MABRY HWY, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2010-06-14 YEOTAN, KING -
AMENDMENT 2010-06-14 - -
AMENDMENT 2010-03-15 - -
AMENDMENT 2010-02-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000601961 TERMINATED 1000000837129 HILLSBOROU 2019-08-19 2029-09-11 $ 267.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000514600 TERMINATED 1000000672398 HILLSBOROU 2015-04-14 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001106163 TERMINATED 1000000418926 HILLSBOROU 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001099467 TERMINATED 1000000403414 HILLSBOROU 2012-11-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001099475 TERMINATED 1000000403415 HILLSBOROU 2012-11-19 2022-12-28 $ 322.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001073421 TERMINATED 1000000292103 HILLSBOROU 2012-11-19 2022-12-28 $ 533.96 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 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511418510 2021-03-12 0455 PPP 3338 S Dale Mabry Hwy, Tampa, FL, 33629-7840
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16097
Loan Approval Amount (current) 16097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-7840
Project Congressional District FL-14
Number of Employees 3
NAICS code 621498
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16323.25
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State