Search icon

CHANGING FACES WELLNESS ALTERNATIVES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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