Search icon

SOUTH FLORIDA WEIGHT LOSS, INC.

Company Details

Entity Name: SOUTH FLORIDA WEIGHT LOSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000091848
FEI/EIN Number 273956007
Address: 1014 Melaleuca Road, Delray, FL, 33483, US
Mail Address: 1014 Melaleuca Road, Delray, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEARCE FREDERICK W Agent 1014 Melaleuca Road, Delray, FL, 33483

Director

Name Role Address
PEARCE FREDERICK W Director 1014 Melaleuca Road, Delray, FL, 33483
PEARCE ALICE B Director 1014 Melaleuca Road, Delray, FL, 33483

President

Name Role Address
PEARCE FREDERICK W President 1014 Melaleuca Road, Delray, FL, 33483

Secretary

Name Role Address
PEARCE ALICE B Secretary 1014 Melaleuca Road, Delray, FL, 33483

Treasurer

Name Role Address
PEARCE FREDERICK W Treasurer 1014 Melaleuca Road, Delray, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074660 DR G'S WEIGHT LOSS AND WELLNESS EXPIRED 2013-07-29 2018-12-31 No data 2615 S. STATE ROAD 7, BAY 540, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 1014 Melaleuca Road, Delray, FL 33483 No data
CHANGE OF MAILING ADDRESS 2014-01-18 1014 Melaleuca Road, Delray, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 1014 Melaleuca Road, Delray, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-11-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State