Search icon

OMEGA HEALTH & WELLNESS INC

Company Details

Entity Name: OMEGA HEALTH & WELLNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: P10000089342
FEI/EIN Number 273856290
Address: 8761 Perimeter Park Blvd, 101, JACKSONVILLE, FL, 32216, US
Mail Address: 8761 Perimeter Park Blvd, 101, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063895753 2015-06-30 2015-06-30 3101 UNIVERSITY BLVD S, SUITE 203, JACKSONVILLE, FL, 322162790, US 3101 UNIVERSITY BLVD S, SUITE 203, JACKSONVILLE, FL, 322162790, US

Contacts

Phone +1 904-374-6498
Fax 9047245770

Authorized person

Name MR. JAMES COKER
Role ADMINISTRATOR
Phone 9043746498

Taxonomy

Taxonomy Code 261QP3300X - Pain Clinic/Center
License Number 261QP3300X
State FL
Is Primary Yes

Agent

Name Role
SOLUTIONS HEALTH LLC Agent

President

Name Role
SOLUTIONS HEALTH LLC President

Secretary

Name Role
SOLUTIONS HEALTH LLC Secretary

Treasurer

Name Role
SOLUTIONS HEALTH LLC Treasurer

Director

Name Role
SOLUTIONS HEALTH LLC Director

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Solutions Health, LLC No data
CHANGE OF MAILING ADDRESS 2023-12-08 8761 Perimeter Park Blvd, 101, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 8761 Perimeter Park Blvd, 101, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 8761 Perimeter Park Blvd, 101, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 2011-12-01 OMEGA HEALTH & WELLNESS INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-12-09
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State