Search icon

PRESCRIPTION WEIGHT LOSS 2, INC. - Florida Company Profile

Company Details

Entity Name: PRESCRIPTION WEIGHT LOSS 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESCRIPTION WEIGHT LOSS 2, 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: 11 May 2010 (15 years ago)
Document Number: P10000040723
FEI/EIN Number 272562945

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

Address: 8084 NORTH DAVIS HWY, E-2, PENSACOLA, FL, 32514
Mail Address: 2775 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYRA BRANDACE President 2775 Gulf Breeze Pkwy, GULF BREEZE, FL, 32563
TYRA BRANDACE Agent 2775 Gulf Breeze Pkwy, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2775 Gulf Breeze Pkwy, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2012-03-13 8084 NORTH DAVIS HWY, E-2, PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 8084 NORTH DAVIS HWY, E-2, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2011-02-22 TYRA, BRANDACE -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State