Search icon

1ST CHOICE WELLNESS INC - Florida Company Profile

Company Details

Entity Name: 1ST CHOICE WELLNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST CHOICE 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: 08 Jun 2011 (14 years ago)
Document Number: P11000053735
FEI/EIN Number 45-3616093

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

Address: 5105 EAST COLONIAL DRIVE, ORLANDO, FL, 32803, US
Mail Address: 5105 EAST COLONIAL DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOSSIFON JOSEPH President 5105 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
Yossifon Ronald Vice President 5105 EAST COLONIAL DRIVE, Orlando, FL, 32803
YOSSIFON JOSEPH Agent 5105 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031635 1ST CHOICE WELLNESS CENTERS EXPIRED 2012-04-02 2017-12-31 - 5121 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 5105 EAST COLONIAL DRIVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-02-26 5105 EAST COLONIAL DRIVE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State