Search icon

INSIGHT TO HEALTH & WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: INSIGHT TO HEALTH & WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSIGHT TO HEALTH & WELLNESS, 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: 22 Oct 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: P10000087086
FEI/EIN Number 273804171

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

Address: 694 8th Street North, NAPLES, FL, 34102, US
Mail Address: 694 8th Street North, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE NANCY J Agent 694 8th Street North, NAPLES, FL, 34102
VANCE NANCY J President 134 Useppa, Useppa Island, FL, 34294
Vance Paul Vice President 134 Useppa, Useppa Island, FL, 34294

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 694 8th Street North, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-01-30 694 8th Street North, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 694 8th Street North, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2011-05-20 INSIGHT TO HEALTH & WELLNESS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4887895009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INSIGHT TO HEALTH& WELLNESS, INC
Recipient Name Raw INSIGHT TO HEALTH& WELLNESS, INC
Recipient DUNS 010720111
Recipient Address 1500 FIFTH AVE SOUTH UNIT A2, NAPLES, COLLIER, FLORIDA, 34102-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4552447701 2020-05-01 0455 PPP 3060 TAMIAMI TRAIL NORTH SUITE 201, NAPLES, FL, 34103
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30193
Loan Approval Amount (current) 30193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 5
NAICS code 621991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30494.93
Forgiveness Paid Date 2021-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State