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 |
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 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
SOLUTIONS HEALTH LLC | Agent |
Name | Role |
---|---|
SOLUTIONS HEALTH LLC | President |
Name | Role |
---|---|
SOLUTIONS HEALTH LLC | Secretary |
Name | Role |
---|---|
SOLUTIONS HEALTH LLC | Treasurer |
Name | Role |
---|---|
SOLUTIONS HEALTH LLC | Director |
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 |
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