Search icon

WELLNESS CENTERS USA, INC. - Florida Company Profile

Company Details

Entity Name: WELLNESS CENTERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLNESS CENTERS USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000069588
FEI/EIN Number 273812354

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

Address: 1101 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: POST OFFICE BOX 195582, WINTER SPRINGS, FL, 32719-5582
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA SYLVESTER President P O BOX 195582, WINTER SPRINGS, FL, 327195582
HANNA SYLVESTER Treasurer P O BOX 195582, WINTER SPRINGS, FL, 327195582
HANNA SYLVESTER Director P O BOX 195582, WINTER SPRINGS, FL, 327195582
KATHRYN MOGHADAS Secretary P O BOX 195717, WINTER SPRINGS, FL, 32719
THE HEALTH LAW FIRM Agent 1101 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 1101 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 1101 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-04-02 1101 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2012-04-02 THE HEALTH LAW FIRM -
AMENDMENT 2012-04-02 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-27 - -

Court Cases

Title Case Number Docket Date Status
WELLNESS CENTERS USA, INC. AND DR. SYLVESTER HANNA, D.O. VS HOLIDAY CVS, LLC 5D2015-4225 2015-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-016358-O

Parties

Name DR. SYLVESTER HANNA, D.O.
Role Appellant
Status Active
Name WELLNESS CENTERS USA, INC.
Role Appellant
Status Active
Representations Dorothy F. Easley
Name HOLIDAY CVS, LLC
Role Appellee
Status Active
Representations BRANDON T. WHITE, MICHAEL GAY
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WELLNESS CENTERS USA, INC
Docket Date 2016-01-25
Type Mediation
Subtype Other
Description Other ~ NOTICE OF SETTLEMENT
On Behalf Of WELLNESS CENTERS USA, INC
Docket Date 2016-01-11
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ 1/25
Docket Date 2016-01-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of WELLNESS CENTERS USA, INC
Docket Date 2015-12-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DOROTHY F. EASLEY 0015891
On Behalf Of WELLNESS CENTERS USA, INC
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/25/15
On Behalf Of WELLNESS CENTERS USA, INC

Documents

Name Date
Amendment 2012-04-02
REINSTATEMENT 2012-03-20
ADDRESS CHANGE 2010-10-01
Amendment 2010-09-27
Domestic Profit 2010-08-24

Date of last update: 03 May 2025

Sources: Florida Department of State