Entity Name: | CHANGING FACES WELLNESS ALTERNATIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANGING FACES WELLNESS ALTERNATIVES, 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: | 10 May 2010 (15 years ago) |
Document Number: | P10000040091 |
FEI/EIN Number |
272544339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1913 Avenue P, Fort Pierce, FL, 34947, US |
Mail Address: | 12782 SW VERMILLION CIRCLE, PORT SAINT LUCIE, FL, 34987, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holmes Alisa | President | 110 Front Street Suite 300, JUPITER, FL, 33477 |
SHANNON CARISA | Vice President | 1540 Hwy 138 Ste 4B, Conyers, GA, 30013 |
Barber Anthony | Treasurer | 18117 Heron Walk Dr, Tampa, FL, 33647 |
HOLMES ANNAYA | Agent | 110 Front Street Suite 300, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 110 Front Street Suite 300, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 1913 Avenue P, Fort Pierce, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1913 Avenue P, Fort Pierce, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | HOLMES, ANNAYA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State