Entity Name: | SUCCESSFUL WEIGHT LOSS CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SUCCESSFUL WEIGHT LOSS CENTER INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000059465 |
FEI/EIN Number |
36-4704774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10887 N. MILITARY TRAIL - SUITE 7, PALM BEACH GARDENS, FL 33410 |
Mail Address: | 389 River Edge Road, Jupiter, FL 33477 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, MARY JO | Agent | 389 River Edge Road, Jupiter, FL 33477 |
COHEN, MARY JO | President | 389 River Edge Road, JUPITER, FL 33477 |
COHEN, MARY JO | Director | 389 River Edge Road, JUPITER, FL 33477 |
ROZIN, LEE H | Vice President | 389 RIVER EDGE ROAD, JUPITER, FL 33477 |
WINKLER, NORMA JEAN | Secretary | 1009 CROOK STREET, GRAFTON, OH 44044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 10887 N. MILITARY TRAIL - SUITE 7, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 10887 N. MILITARY TRAIL - SUITE 7, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 389 River Edge Road, Jupiter, FL 33477 | - |
AMENDMENT | 2012-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-25 | COHEN, MARY JO | - |
AMENDMENT | 2011-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-12 |
Amendment | 2012-09-04 |
ANNUAL REPORT | 2012-04-26 |
Amendment | 2011-07-25 |
Domestic Profit | 2011-06-27 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State